Manchester Road Surfacing Limited BOLTON


Manchester Road Surfacing started in year 1998 as Private Limited Company with registration number 03490268. The Manchester Road Surfacing company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR. Since 2008-09-26 Manchester Road Surfacing Limited is no longer carrying the name Salford & Manchester Surfacing.

The company has 2 directors, namely Leo K., Anthony K.. Of them, Anthony K. has been with the company the longest, being appointed on 8 January 1998 and Leo K. has been with the company for the least time - from 3 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the M27 9HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0293725 . It is located at Unit A & B, Wardley Inustrial Estate, Manchester with a total of 5 cars.

Manchester Road Surfacing 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 03490268
Date of Incorporation Thu, 8th Jan 1998
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 26 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, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Leo K.

Position: Director

Appointed: 03 July 2023

Anthony K.

Position: Director

Appointed: 08 January 1998

James L.

Position: Director

Appointed: 13 February 2006

Resigned: 19 September 2017

Anne C.

Position: Director

Appointed: 31 October 2005

Resigned: 13 February 2006

James L.

Position: Director

Appointed: 22 March 2005

Resigned: 31 October 2005

Anthony K.

Position: Secretary

Appointed: 28 June 1999

Resigned: 01 June 2011

Rosaleen K.

Position: Director

Appointed: 10 July 1998

Resigned: 22 March 2005

Elizabeth R.

Position: Secretary

Appointed: 08 January 1998

Resigned: 28 June 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Manchester Road Surfacing Holdings Limited from Bolton, United Kingdom. The abovementioned PSC is categorised as "a 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.

Manchester Road Surfacing Holdings Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08954228
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Salford & Manchester Surfacing September 26, 2008
Manchester Road Surfacing June 23, 2008
A. Kenny Asphalt April 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth557 829758 462794 830       
Balance Sheet
Cash Bank On Hand  178 540604 977404 659232 08667 683190 660153 882275 922
Current Assets1 022 0941 642 9611 650 5961 808 9131 548 5501 644 9321 620 8611 610 3771 286 1791 455 795
Debtors932 3231 445 3121 472 0561 203 9361 143 8911 412 8461 553 1781 419 7171 132 2971 179 873
Net Assets Liabilities  794 830953 667421 786539 956560 17972 998196 933386 444
Other Debtors  6 3806 38056 463135 541213 623401 094533 215597 227
Property Plant Equipment  404 401409 484558 822519 171473 538389 480242 351325 181
Cash Bank In Hand89 771197 649178 540       
Tangible Fixed Assets693 142489 050404 401       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve557 729758 362794 730       
Shareholder Funds557 829758 462794 830       
Other
Accrued Liabilities Deferred Income  14 65558 47318 61621 21817 73418 73714 24418 575
Accumulated Depreciation Impairment Property Plant Equipment  302 667300 403334 089382 441425 776494 367383 860324 117
Additions Other Than Through Business Combinations Property Plant Equipment   235 000396 679138 701204 3816 5192 775215 687
Amounts Owed By Parent Entities  254 156129 272      
Amounts Owed To Group Undertakings    27 99612 30490 000195 543613 741640 426
Amounts Recoverable On Contracts  332 354421 781519 776488 283617 365377 127301 661274 219
Average Number Employees During Period      111184
Bank Borrowings Overdrafts    198 750145 75092 750389 75039 750 
Corporation Tax Payable  141 461105 71160 28566 70353 62432838 93738 937
Creditors  134 918198 989446 892374 847218 883496 10740 26278 551
Finance Lease Liabilities Present Value Total  134 918198 989248 142229 097126 133106 35740 26278 551
Future Minimum Lease Payments Under Non-cancellable Operating Leases     139 67797 72153 5765 236 
Increase From Depreciation Charge For Year Property Plant Equipment   72 32283 01386 684100 37988 81057 65931 924
Net Current Assets Liabilities82 166598 440584 219805 884393 569469 656369 694229 44126 513188 276
Number Shares Issued Fully Paid    100100    
Other Creditors  11 5402 501136 65918 1516 5521 4121 4121 412
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   74 58649 32738 33257 04420 219168 16691 667
Other Disposals Property Plant Equipment   232 182213 655130 000206 67921 986260 411192 600
Other Taxation Social Security Payable  105 77655 92444 58955 91545 79949 03223 00520 032
Par Value Share 11 11    
Prepayments Accrued Income  46 33820 14534 90679 84572 38633 33339 54461 920
Property Plant Equipment Gross Cost  707 069709 887892 911901 612899 314883 847626 211649 298
Provisions For Liabilities Balance Sheet Subtotal  58 87262 71283 71374 02464 17049 81631 66948 462
Taxation Including Deferred Taxation Balance Sheet Subtotal  58 87262 712      
Total Assets Less Current Liabilities775 3081 087 490988 6201 215 368952 391988 827843 232618 921268 864513 457
Trade Creditors Trade Payables  711 191693 358704 855844 228839 622941 448472 491499 889
Trade Debtors Trade Receivables  832 828626 358532 746709 177649 804608 163257 877246 507
Creditors Due After One Year152 460223 881134 918       
Creditors Due Within One Year939 9281 044 5211 066 377       
Number Shares Allotted 100100       
Provisions For Liabilities Charges65 019105 14758 872       
Share Capital Allotted Called Up Paid100100100       

Transport Operator Data

Unit A & B
Address Wardley Inustrial Estate , Invar Road , Swinton
City Manchester
Post code M27 9HF
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements