Pugh Davies (northern Quarter) Limited MANCHESTER


Pugh Davies (northern Quarter) started in year 1995 as Private Limited Company with registration number 03033301. The Pugh Davies (northern Quarter) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Manchester at 1st Floor Cloister House Riverside. Postal code: M3 5FS. Since April 17, 2012 Pugh Davies (northern Quarter) Limited is no longer carrying the name Pugh Davies (deansgate).

At present there are 3 directors in the the company, namely Michael J., Andrew J. and Jonathan J.. In addition one secretary - Jack W. - is with the firm. At present there is one former director listed by the company - Alan B., who left the company on 20 March 1995. In addition, the company lists several former secretaries whose names might be found in the table below.

Pugh Davies (northern Quarter) Limited Address / Contact

Office Address 1st Floor Cloister House Riverside
Office Address2 New Bailey Street
Town Manchester
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03033301
Date of Incorporation Thu, 9th Mar 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Jack W.

Position: Secretary

Appointed: 27 January 2024

Michael J.

Position: Director

Appointed: 01 February 2023

Andrew J.

Position: Director

Appointed: 20 March 1995

Jonathan J.

Position: Director

Appointed: 20 March 1995

Ian S.

Position: Secretary

Appointed: 30 September 1999

Resigned: 26 January 2024

James K.

Position: Secretary

Appointed: 20 March 1995

Resigned: 30 September 1999

Andrew H.

Position: Secretary

Appointed: 09 March 1995

Resigned: 20 March 1995

Alan B.

Position: Director

Appointed: 09 March 1995

Resigned: 20 March 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Pugh Davies & Company Limited from Manchester, England. This PSC is categorised as "an uk incorporated private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Pugh Davies & Company Limited

6th Floor Cardinal House 20 St. Marys Parsonage, Manchester, M3 2LG, England

Legal authority Uk Companies Acts
Legal form Uk Incorporated Private Limited Company
Country registered England
Place registered England & Wales
Registration number 00076344
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pugh Davies (deansgate) April 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand91 15415 739 40 072449 381380 6601 156 345
Current Assets309 474771 5001 808 916990 3131 389 2641 901 4252 961 965
Debtors218 320755 7611 808 916950 241939 8831 520 7651 805 620
Net Assets Liabilities7 955 5209 242 7819 105 7419 516 6109 809 88710 992 52311 550 189
Other Debtors58 09735 955146 981193 658161 983259 763343 352
Other
Amounts Owed By Related Parties 513 8431 495 068488 909495 6221 049 6521 262 014
Amounts Owed To Group Undertakings3 273 178      
Average Number Employees During Period  11111
Bank Borrowings Overdrafts 3 550 0003 500 0003 500 0003 500 0003 500 0003 500 000
Corporation Tax Payable82 84331 813 6 63077 75668 814 
Corporation Tax Recoverable  23 187    
Creditors3 724 7933 550 0003 500 0003 500 0003 500 0003 500 0003 500 000
Current Tax For Period82 84386 813     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 361 094197 756     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     684 449543 176
Investment Property13 500 00014 750 00014 750 00014 750 00014 750 00015 500 00016 050 000
Investment Property Fair Value Model 14 750 00014 750 00014 750 00014 750 00015 500 00016 050 000
Net Current Assets Liabilities-3 415 319369 698182 658593 527886 8041 449 4852 363 954
Number Shares Issued Fully Paid 1     
Other Creditors148 934156 547305 296321 653333 912328 445340 113
Other Taxation Social Security Payable33 87028 5978 76046 60639 719103 322227 480
Par Value Share 1     
Provisions For Liabilities Balance Sheet Subtotal2 129 1612 326 9172 326 9172 326 9172 326 9172 456 9623 363 765
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 443 937284 569     
Total Assets Less Current Liabilities10 084 68115 119 69814 932 65815 343 52715 636 80416 949 48518 413 954
Trade Creditors Trade Payables185 968184 845203 43021 89751 07320 17330 418
Trade Debtors Trade Receivables160 223205 963237 604267 674282 278211 350200 254

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to April 30, 2023
filed on: 22nd, January 2024
Free Download (9 pages)

Company search