Conveyancing Expert Limited MANCHESTER


Conveyancing Expert started in year 2010 as Private Limited Company with registration number 07421084. The Conveyancing Expert company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Manchester at 117 Chorley Road. Postal code: M27 4AA. Since 2010-11-25 Conveyancing Expert Limited is no longer carrying the name Nationwide Conveyancing.

The company has 3 directors, namely Trishna G., Gavin W. and Laura W.. Of them, Gavin W., Laura W. have been with the company the longest, being appointed on 27 October 2010 and Trishna G. has been with the company for the least time - from 18 September 2023. As of 28 April 2024, there were 2 ex directors - Darren R., Darren R. and others listed below. There were no ex secretaries.

Conveyancing Expert Limited Address / Contact

Office Address 117 Chorley Road
Office Address2 Swinton
Town Manchester
Post code M27 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07421084
Date of Incorporation Wed, 27th Oct 2010
Industry Solicitors
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Trishna G.

Position: Director

Appointed: 18 September 2023

Gavin W.

Position: Director

Appointed: 27 October 2010

Laura W.

Position: Director

Appointed: 27 October 2010

Darren R.

Position: Director

Appointed: 20 June 2018

Resigned: 18 September 2023

Darren R.

Position: Director

Appointed: 27 October 2010

Resigned: 05 January 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Gavin W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Laura W. This PSC owns 25-50% shares.

Gavin W.

Notified on 27 October 2016
Nature of control: 25-50% shares

Laura W.

Notified on 27 October 2016
Nature of control: 25-50% shares

Company previous names

Nationwide Conveyancing November 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-1 22247 66895 69183 20958 848      
Balance Sheet
Cash Bank In Hand2 99678 354121 72166 22943 410      
Cash Bank On Hand    43 41045 44745 28763 27695 225243 410128 415
Current Assets62 318160 342206 513141 472122 615103 788117 294121 659234 217323 710494 527
Debtors38 22253 98854 79245 05649 53027 84133 9077 672138 99280 300366 112
Net Assets Liabilities    58 84847 63735 4549 54351 455109 127168 951
Net Assets Liabilities Including Pension Asset Liability-1 22247 66895 69183 20958 848      
Other Debtors    44 26215 1755 5574 32324 274  
Property Plant Equipment    3 8753 1763 2183 6341 93313 0337 768
Stocks Inventory21 10028 00030 00030 18729 675      
Tangible Fixed Assets4 0083 8065 9404 5743 875      
Total Inventories    29 67530 50038 10050 71185 410  
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-1 22447 66695 68983 20758 846      
Shareholder Funds-1 22247 66895 69183 20958 848      
Other
Accumulated Depreciation Impairment Property Plant Equipment    20 14822 79124 41825 59529 57336 67243 905
Average Number Employees During Period     151517152021
Creditors    66 86758 55284 447115 13950 00036 60626 561
Creditors Due Within One Year66 746115 719115 61161 92266 867      
Dividends Paid     43 000     
Increase From Depreciation Charge For Year Property Plant Equipment     2 6431 6271 1773 9787 0997 233
Net Current Assets Liabilities-4 42844 62390 90279 55055 74845 23632 8476 52099 889136 060189 686
Number Shares Allotted 2222      
Other Creditors    7 3083 2542 78727 34231 075108 794113 687
Other Taxation Social Security Payable    10 2676 66036 33537 16069 55748 811156 821
Par Value Share 1111   111
Profit Loss     31 789     
Property Plant Equipment Gross Cost    24 02325 96727 63629 22931 50649 70551 673
Provisions For Liabilities Balance Sheet Subtotal    7757756116113673 3601 942
Provisions For Liabilities Charges8027611 151915775      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 4 8994 9582 880535      
Tangible Fixed Assets Cost Or Valuation10 75115 65020 60823 48824 023      
Tangible Fixed Assets Depreciation6 74311 84414 66818 91420 148      
Tangible Fixed Assets Depreciation Charged In Period 5 1012 8244 2461 234      
Total Additions Including From Business Combinations Property Plant Equipment     1 9441 6691 5932 27718 1991 968
Total Assets Less Current Liabilities-42048 42996 84284 12459 62348 41236 06510 154101 822149 093197 454
Trade Creditors Trade Payables    49 29248 63845 32511 3821 14020 00024 288
Trade Debtors Trade Receivables    5 26812 66628 3503 349114 71880 300366 112
Advances Credits Directors36 19937 88440 71340 91942 799      
Advances Credits Made In Period Directors36 9281 6852 829206       
Bank Borrowings Overdrafts        50 00036 60626 561
Number Shares Issued Fully Paid        222

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2024-02-29
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements