Let Me Manchester Limited BOLTON


Founded in 2015, Let Me Manchester, classified under reg no. 09537000 is an active company. Currently registered at 15 Turnberry BL3 4XJ, Bolton the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2015/11/06 Let Me Manchester Limited is no longer carrying the name P B Rentals.

The firm has 2 directors, namely Paul D., Phillip B.. Of them, Phillip B. has been with the company the longest, being appointed on 10 April 2015 and Paul D. has been with the company for the least time - from 24 November 2017. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Let Me Manchester Limited Address / Contact

Office Address 15 Turnberry
Office Address2 Beaumont Chase
Town Bolton
Post code BL3 4XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09537000
Date of Incorporation Fri, 10th Apr 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Paul D.

Position: Director

Appointed: 24 November 2017

Phillip B.

Position: Director

Appointed: 10 April 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Philip B. The abovementioned PSC and has 75,01-100% shares.

Philip B.

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

Company previous names

P B Rentals November 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 209       
Balance Sheet
Cash Bank On Hand9 94112 58222 48242 54963 43822 54726 25029 868
Net Assets Liabilities2 6245 22214 44017 73853 09624 72822 91226 184
Property Plant Equipment1095434523551 5182 1791 905 
Current Assets9 421   63 43829 55926 250 
Debtors     7 012  
Other Debtors     7 012  
Cash Bank In Hand9 421       
Net Assets Liabilities Including Pension Asset Liability2 209       
Tangible Fixed Assets109       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve2 208       
Shareholder Funds2 209       
Other
Accumulated Depreciation Impairment Property Plant Equipment372173684869921 7192 3542 920
Creditors7 4047 8178 43025 09911 5726 4584 8815 060
Increase From Depreciation Charge For Year Property Plant Equipment 180151118506727635566
Net Current Assets Liabilities2 1224 76514 05217 45051 86623 10121 36924 808
Other Creditors5201 0401 56020 0802 6902 6903 1843 820
Other Taxation Social Security Payable6 8846 7776 8705 0198 8823 7681 6971 240
Property Plant Equipment Gross Cost1467608208412 5103 8984 2594 619
Provisions For Liabilities Balance Sheet Subtotal22866467288552362323
Total Additions Including From Business Combinations Property Plant Equipment 61460211 6691 388361360
Total Assets Less Current Liabilities2 2315 30814 50417 80553 38425 28023 27426 507
Creditors Due Within One Year7 299       
Fixed Assets109       
Number Shares Allotted1       
Par Value Share1       
Provisions For Liabilities Charges22       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions146       
Tangible Fixed Assets Cost Or Valuation146       
Tangible Fixed Assets Depreciation37       
Tangible Fixed Assets Depreciation Charged In Period37       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 22nd, January 2024
Free Download (8 pages)

Company search

Advertisements