Seventy7 Manchester Limited ARDWICK GREEN


Seventy7 Manchester Limited is a private limited company registered at The Old School House, Thirsk Street, Ardwick Green M12 6HP. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 1975-05-06, this 48-year-old company is run by 1 director and 1 secretary.
Director Jayne R., appointed on 05 January 2001.
Switching the focus to secretaries, we can name: Jayne R., appointed on 03 May 2016.
The company is officially classified as "other specialist photography" (Standard Industrial Classification code: 74202). According to Companies House database there was a change of name on 2017-01-16 and their previous name was Seventy7 (Manchester) Limited.
The last confirmation statement was sent on 2022-12-15 and the date for the following filing is 2023-12-29. Furthermore, the annual accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Seventy7 Manchester Limited Address / Contact

Office Address The Old School House
Office Address2 Thirsk Street
Town Ardwick Green
Post code M12 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01211027
Date of Incorporation Tue, 6th May 1975
Industry Other specialist photography
End of financial Year 30th November
Company age 49 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Jayne R.

Position: Secretary

Appointed: 03 May 2016

Jayne R.

Position: Director

Appointed: 05 January 2001

Christopher D.

Position: Director

Appointed: 03 May 2016

Resigned: 27 July 2022

Stuart O.

Position: Director

Appointed: 28 June 2004

Resigned: 11 June 2010

John W.

Position: Director

Appointed: 17 January 2003

Resigned: 03 May 2016

David W.

Position: Director

Appointed: 20 April 1994

Resigned: 03 May 2016

Mark H.

Position: Director

Appointed: 29 December 1991

Resigned: 07 January 2003

Christopher B.

Position: Director

Appointed: 29 December 1991

Resigned: 20 April 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Seventy7 Group Ltd from Manchester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Seventy7 Group Ltd

Old School House Thirsk Street, Manchester, M12 6PN, England

Legal authority Companies Act 2008
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10094686
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Seventy7 (manchester) January 16, 2017
Photolink Creative Group January 11, 2017
David Walter July 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand47 88519 03416 968392 135734 984635 456644 408
Current Assets2 114 0152 258 7311 485 7051 844 4621 852 3052 478 9282 376 591
Debtors2 066 1302 239 6971 468 7371 452 3271 117 3211 843 4721 732 183
Net Assets Liabilities401 642485 450302 570471 537572 812630 012668 428
Other Debtors487 265503 506458 318458 318458 318458 318458 318
Property Plant Equipment61 818122 587112 32576 24238 93944 39784 221
Other
Accrued Liabilities 136 75664 160193 826212 157616 096322 027
Accrued Liabilities Deferred Income  116 590    
Accumulated Depreciation Impairment Property Plant Equipment586 142628 462675 740455 354482 457507 020546 399
Amounts Owed By Group Undertakings189 9502 6675 31710 218   
Amounts Recoverable On Contracts152 879160 13827 03996 723150 021308 657292 499
Average Number Employees During Period73748049463537
Bank Borrowings Overdrafts311 282439 092193 059  992389 868
Bank Overdrafts311 282439 092193 059  992389 868
Corporation Tax Payable   74917 44412 586 
Corporation Tax Recoverable 99 933100 213100 213100 213100 213100 213
Creditors439 082379 544376 290315 749275 802234 111190 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment   265 42210 200  
Disposals Property Plant Equipment   265 42210 200565 
Finance Lease Liabilities Present Value Total3 07320 35422 17622 2215 206  
Fixed Assets202 818263 587253 325181 61838 93944 39784 221
Increase From Depreciation Charge For Year Property Plant Equipment 42 32047 27845 03637 30324 56339 379
Investments Fixed Assets141 000141 000141 000105 376   
Investments In Group Undertakings141 000141 000141 000105 376141 000141 000 
Net Current Assets Liabilities637 906603 291425 535605 668809 675819 726783 957
Other Creditors195 0655 797     
Other Taxation Social Security Payable325 253359 190354 114315 749275 802234 111190 750
Prepayments 126 778124 23997 04894 60561 34296 751
Property Plant Equipment Gross Cost647 960751 049788 065531 596521 396551 417630 620
Provisions 1 884     
Provisions For Liabilities Balance Sheet Subtotal 1 884    9 000
Taxation Social Security Payable439 082359 190     
Total Additions Including From Business Combinations Property Plant Equipment 103 08937 0168 953 30 58679 203
Total Assets Less Current Liabilities840 724866 878678 860787 286848 614864 123868 178
Total Borrowings314 355471 276235 73722 2215 206992 
Trade Creditors Trade Payables641 436746 627500 250662 341324 222310 718415 302
Trade Debtors Trade Receivables980 0791 344 872748 957689 705314 164914 942784 402
Value-added Tax Payable 155 456163 074134 717   
Amounts Owed To Group Undertakings   124 085288 752496 459324 382

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements