Livingcity Works Limited MANCHESTER


Livingcity Works started in year 2001 as Private Limited Company with registration number 04304777. The Livingcity Works company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at 10 Durling Street. Postal code: M12 6FS.

At present there are 2 directors in the the firm, namely Paul S. and Mark G.. In addition one secretary - Mark G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven C. who worked with the the firm until 18 November 2002.

Livingcity Works Limited Address / Contact

Office Address 10 Durling Street
Town Manchester
Post code M12 6FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04304777
Date of Incorporation Mon, 15th Oct 2001
Industry Combined facilities support activities
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Paul S.

Position: Director

Appointed: 01 October 2013

Mark G.

Position: Secretary

Appointed: 12 November 2002

Mark G.

Position: Director

Appointed: 12 November 2002

John K.

Position: Director

Appointed: 01 June 2009

Resigned: 30 September 2013

Paul D.

Position: Director

Appointed: 17 July 2006

Resigned: 20 December 2013

Philip B.

Position: Director

Appointed: 31 May 2005

Resigned: 17 July 2006

Nicholas P.

Position: Director

Appointed: 12 November 2002

Resigned: 31 May 2005

Steven C.

Position: Secretary

Appointed: 15 October 2001

Resigned: 18 November 2002

Andrew D.

Position: Director

Appointed: 15 October 2001

Resigned: 18 November 2002

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 15 October 2001

Resigned: 15 October 2001

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2001

Resigned: 15 October 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Mark G. This PSC and has 75,01-100% shares.

Mark G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 36779 969       
Balance Sheet
Cash Bank In Hand118 788121 341       
Cash Bank On Hand 121 27584 3214 1026 93858 14094 37599 22243 249
Current Assets260 740272 357264 590184 301306 965243 770218 601208 578201 677
Debtors141 952151 082180 269180 199300 027185 630124 226109 356158 428
Net Assets Liabilities 78 986-615-22 768-3 8947 64211 82235 87840 764
Net Assets Liabilities Including Pension Asset Liability44 36779 969       
Other Debtors 3001692 000500500500500500
Property Plant Equipment 3 44424 82218 15911 3335 029285190 
Tangible Fixed Assets6 0383 411       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve44 26779 869       
Shareholder Funds44 36779 969       
Other
Accrued Liabilities 3 33510 72110 1092 2974 3491 6002 3783 396
Accumulated Depreciation Impairment Property Plant Equipment 14 77518 06025 10630 73437 03840 82240 9176 654
Amounts Owed By Group Undertakings 4 298100 3821820639 
Amounts Owed To Group Undertakings  90 8257528 26999 10142 514346 643
Average Number Employees During Period  19191615151111
Bank Borrowings Overdrafts   50 026113 230 4 4099 64619 537
Bank Overdrafts   50 026113 230    
Corporation Tax Payable 8 6318 631 5 6349 5955 8747 5616 995
Creditors 57 05853 59422 225320 039240 20250 00034 83627 283
Creditors Due After One Year 57 058       
Creditors Due Within One Year221 203138 125       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  457 801 918  
Disposals Property Plant Equipment  457 1 198 960  
Increase From Depreciation Charge For Year Property Plant Equipment  3 7437 0456 4296 3044 7029563
Net Current Assets Liabilities39 537133 11933 122-15 251-13 0743 56856 07470 56067 944
Number Shares Allotted 100       
Other Creditors 12 312740649 713   
Other Remaining Borrowings 73 83657 05837 94516 173 50 000  
Other Taxation Social Security Payable 15 6997 9096 3819 3844 2052 3754 6316 694
Par Value Share 1       
Payments Received On Account      7137133 931
Prepayments 8 95118 0387 72721 98950 7525 6065 4785 014
Property Plant Equipment Gross Cost 18 21942 88343 26442 06742 06741 1071 488 
Provisions For Liabilities Balance Sheet Subtotal 5194 9653 4512 153955543624
Provisions For Liabilities Charges1 208682       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 666       
Tangible Fixed Assets Cost Or Valuation28 39518 261       
Tangible Fixed Assets Depreciation22 35714 850       
Tangible Fixed Assets Depreciation Charged In Period 3 174       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 681       
Tangible Fixed Assets Disposals 10 800       
Total Additions Including From Business Combinations Property Plant Equipment  25 121382     
Total Assets Less Current Liabilities45 575137 70957 9442 908-1 7418 59756 35970 75068 071
Total Borrowings   87 971129 403    
Trade Creditors Trade Payables 55 27064 39882 493139 120105 27350 53696 01575 198
Trade Debtors Trade Receivables 137 533161 962170 472277 156134 360117 914103 339151 389

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements