Manchester Road Surfacing Holdings Limited BOLTON


Manchester Road Surfacing Holdings started in year 2014 as Private Limited Company with registration number 08954228. The Manchester Road Surfacing Holdings company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR.

The firm has one director. Anthony K., appointed on 24 March 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - James L.. There were no ex secretaries.

Manchester Road Surfacing Holdings Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08954228
Date of Incorporation Mon, 24th Mar 2014
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Anthony K.

Position: Director

Appointed: 24 March 2014

James L.

Position: Director

Appointed: 24 March 2014

Resigned: 19 September 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Kenny Investments Ltd from Bolton, United Kingdom. This PSC is categorised as "a private company limited by shares", 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 PSC register is Anthony K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenny Investments Ltd

Fourth Floor Unit 5b The Parklands, Bolton, Lancashire, BL6 4SD, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 10945144
Notified on 9 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony K.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James L.

Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% 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 Worth156 832233 040       
Balance Sheet
Cash Bank On Hand 51 72346 3055 17736 88189 437481 434132 248122 341
Current Assets57 29178 47246 55273 66379 668285 606809 125842 817817 106
Debtors39 37826 74924768 48642 787196 169327 691710 569694 765
Net Assets Liabilities  246 522320 130403 953556 6281 045 542949 076990 877
Other Debtors    7 90335 14931 434 490
Property Plant Equipment 462 030404 532305 921356 713559 022553 063347 010494 313
Cash Bank In Hand17 91351 723       
Tangible Fixed Assets329 425462 030       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve156 732232 940       
Shareholder Funds156 832233 040       
Other
Accrued Liabilities Deferred Income 2 2991 5747 0012 2561 8001 8501 8511 950
Accumulated Depreciation Impairment Property Plant Equipment 126 207222 495218 722256 306326 985390 808316 203231 296
Additions Other Than Through Business Combinations Property Plant Equipment        439 638
Amounts Owed By Group Undertakings   27 99612 30490 000197 043634 991661 675
Amounts Owed To Group Undertakings 254 156129 272      
Average Number Employees During Period       1 
Corporation Tax Payable  39 79333 41415 515    
Creditors 262 677180 77547 31418 871184 000174 407114 376143 224
Finance Lease Liabilities Present Value Total     48 00061 12560 03167 583
Fixed Assets329 525462 130404 632306 021356 813559 122553 163347 110494 413
Increase From Depreciation Charge For Year Property Plant Equipment  126 07593 91988 623111 774143 947120 347118 671
Investments Fixed Assets100100100100100100100100100
Investments In Group Undertakings Participating Interests     100100100100
Net Current Assets Liabilities-172 693-184 205-134 22326 34960 797235 306735 823771 725722 174
Number Shares Issued Fully Paid   100100    
Other Creditors     184 000174 407114 376143 224
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 78797 69251 03941 09580 124194 952203 578
Other Disposals Property Plant Equipment  73 745186 333119 31957 666145 049352 400377 242
Other Taxation Social Security Payable 6 2228 9465 799   4758 137
Par Value Share11 11    
Prepayments Accrued Income 433247 180 3 6733 8175 121
Property Plant Equipment Gross Cost 588 237627 027524 643613 019886 007943 871663 213725 609
Provisions For Liabilities Balance Sheet Subtotal  23 88712 24013 65753 80069 03755 38382 486
Total Additions Including From Business Combinations Property Plant Equipment  112 53583 949207 695330 654202 91371 742 
Total Assets Less Current Liabilities156 832277 925270 409332 370417 610794 4281 288 9861 118 8351 216 587
Trade Creditors Trade Payables  1 1901 1001 10050010 3278 73517 262
Trade Debtors Trade Receivables 26 316 40 49022 40071 02095 54171 76127 479
Creditors Due Within One Year229 984262 677       
Number Shares Allotted100100       
Percentage Subsidiary Held100100       
Provisions For Liabilities Charges 44 885       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions342 607251 172       
Tangible Fixed Assets Cost Or Valuation342 607588 237       
Tangible Fixed Assets Depreciation13 182126 207       
Tangible Fixed Assets Depreciation Charged In Period13 182114 141       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 116       
Tangible Fixed Assets Disposals 5 542       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/24
filed on: 26th, March 2024
Free Download (3 pages)

Company search

Advertisements