Atherden Fuller Leng Limited MANCHESTER


Atherden Fuller Leng started in year 1997 as Private Limited Company with registration number 03477456. The Atherden Fuller Leng company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Manchester at 1st Floor St Georges House. Postal code: M2 3NQ.

At present there are 3 directors in the the firm, namely John R., Garry R. and Philip O.. In addition one secretary - Garry R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Atherden Fuller Leng Limited Address / Contact

Office Address 1st Floor St Georges House
Office Address2 Peter Street
Town Manchester
Post code M2 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03477456
Date of Incorporation Mon, 8th Dec 1997
Industry Architectural activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Garry R.

Position: Secretary

Appointed: 01 January 2004

John R.

Position: Director

Appointed: 01 January 2003

Garry R.

Position: Director

Appointed: 01 January 2003

Philip O.

Position: Director

Appointed: 01 January 2002

Sheldon W.

Position: Director

Appointed: 01 July 2014

Resigned: 05 December 2019

Timothy M.

Position: Director

Appointed: 01 July 2007

Resigned: 13 July 2010

Richard L.

Position: Director

Appointed: 01 January 2003

Resigned: 07 December 2007

Robert F.

Position: Secretary

Appointed: 31 December 2002

Resigned: 31 December 2003

Ian N.

Position: Director

Appointed: 08 December 1997

Resigned: 31 May 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 December 1997

Resigned: 08 December 1997

Robert F.

Position: Director

Appointed: 08 December 1997

Resigned: 31 December 2003

Richard L.

Position: Director

Appointed: 08 December 1997

Resigned: 31 December 2002

Martin M.

Position: Director

Appointed: 08 December 1997

Resigned: 09 May 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1997

Resigned: 08 December 1997

Martin M.

Position: Secretary

Appointed: 08 December 1997

Resigned: 31 December 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Atherden Fuller Leng (Holdings) Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atherden Fuller Leng (Holdings) Limited

1st Floor St Georges House, Peter Street, Manchester, M2 3NQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13830679
Notified on 25 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 2861 6001 9311 502108 8253 874
Current Assets2 620 3502 692 8202 152 5541 443 8431 753 8302 454 921
Debtors2 619 0642 691 2202 150 6231 442 3411 645 0052 451 047
Net Assets Liabilities994 1931 600 932485 283616 520661 599820 932
Other Debtors196 178249 087348 949364 552585 321536 723
Property Plant Equipment345 714408 023342 741239 820133 35142 978
Other
Accumulated Depreciation Impairment Property Plant Equipment902 674992 4141 098 1311 206 4351 312 9041 418 182
Amounts Owed By Related Parties     108 760
Average Number Employees During Period  74644745
Bank Borrowings Overdrafts78 65420 199282 43530 69841 294228 896
Capital Reduction Decrease In Equity  5 760   
Corporation Tax Payable465 922292 45269 887   
Corporation Tax Recoverable 16 405 202 499  
Creditors612 838341 36269 8871 032 10741 294228 896
Dividends Paid41 66736 667106 667   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 465 432305 328340 32338 10615 760
Increase From Depreciation Charge For Year Property Plant Equipment 89 740105 717108 304106 469105 278
Issue Equity Instruments  5 760   
Net Current Assets Liabilities1 274 1331 579 553247 465411 736604 5781 006 850
Number Shares Issued Fully Paid 40 000    
Other Creditors242 013217 432507 097252 265324 410401 340
Other Taxation Social Security Payable183 26396 678377 444386 672505 385615 722
Par Value Share 1    
Payments To Acquire Own Shares  -100 000   
Profit Loss555 911643 406-908 982131 237  
Property Plant Equipment Gross Cost1 248 3881 400 4371 440 8721 446 2551 446 2551 461 160
Provisions For Liabilities Balance Sheet Subtotal12 81645 28235 03635 03635 036 
Redemption Shares Decrease In Equity  3 840   
Total Additions Including From Business Combinations Property Plant Equipment 152 04940 4355 383 14 905
Total Assets Less Current Liabilities1 619 8471 987 576590 206651 556737 9291 049 828
Trade Creditors Trade Payables376 365486 506560 755362 472310 751331 242
Trade Debtors Trade Receivables2 422 8862 425 7281 801 674875 2901 059 6841 805 564

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements