Machinecompare.com Ltd MANCHESTER


Machinecompare started in year 2014 as Private Limited Company with registration number 09169101. The Machinecompare company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at 651a Mauldeth Road West. Postal code: M21 7SA.

The firm has 2 directors, namely Stefan U., Benjamin F.. Of them, Benjamin F. has been with the company the longest, being appointed on 11 August 2014 and Stefan U. has been with the company for the least time - from 22 January 2020. As of 1 May 2024, there were 3 ex directors - Helmut K., Eric F. and others listed below. There were no ex secretaries.

Machinecompare.com Ltd Address / Contact

Office Address 651a Mauldeth Road West
Office Address2 Chorlton
Town Manchester
Post code M21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09169101
Date of Incorporation Mon, 11th Aug 2014
Industry Advertising agencies
Industry Web portals
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Stefan U.

Position: Director

Appointed: 22 January 2020

Benjamin F.

Position: Director

Appointed: 11 August 2014

Helmut K.

Position: Director

Appointed: 22 January 2020

Resigned: 08 December 2023

Eric F.

Position: Director

Appointed: 20 August 2015

Resigned: 23 September 2019

Eric F.

Position: Director

Appointed: 11 August 2014

Resigned: 20 August 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Corridigm, Inc from Manchester, England. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christian E. This PSC has significiant influence or control over the company,. Moving on, there is Benjamin F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Corridigm, Inc

651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

Legal authority Laws Of Delaware, Florida
Legal form Corporation
Notified on 20 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christian E.

Notified on 22 January 2020
Ceased on 20 November 2022
Nature of control: significiant influence or control

Benjamin F.

Notified on 15 February 2019
Ceased on 22 January 2020
Nature of control: 25-50% shares

Eric F.

Notified on 6 April 2016
Ceased on 30 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Benjamin F.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 18 20016 65619 36566 5782 184152 079227 241209 578
Current Assets 20 00033 62629 22569 4305 867160 081241 932271 067
Debtors 1 80016 9709 8602 8523 6838 00214 69161 489
Net Assets Liabilities 10017 30318 89929 7303 609125 503-44 39229 952
Other Debtors 1 800 9 860 1 1204 94110 28624 835
Property Plant Equipment  17 00014 00011 0008 7505 7502 750 
Cash Bank In Hand10018 200       
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Called Up Share Capital100100       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 0006 0009 00011 25014 25017 25020 000
Additions Other Than Through Business Combinations Property Plant Equipment  20 000      
Amounts Owed To Group Undertakings Participating Interests       191 767191 767
Average Number Employees During Period    2271514
Corporation Tax Payable  2102103 6733 6733 673  
Creditors 19 90033 32324 32650 70011 00840 328289 074241 115
Increase From Depreciation Charge For Year Property Plant Equipment  3 0003 0003 0002 2503 0003 0002 750
Net Current Assets Liabilities 1003034 89918 730-5 141119 753-47 14229 952
Other Creditors  5 6005 0007 9847 20013 40059 3901 589
Other Taxation Social Security Payable  9 8636 80418 709 23 25528 89438 943
Property Plant Equipment Gross Cost  20 00020 00020 00020 00020 00020 00020 000
Trade Creditors Trade Payables    9 440135 9 0238 816
Trade Debtors Trade Receivables  16 970 2 8522 5633 0614 40536 654
Capital Employed100100       
Creditors Due Within One Year 19 900       
Number Shares Allotted 100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2024/02/26. New Address: Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE. Previous address: 651a Mauldeth Road West Chorlton Manchester M21 7SA
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements