Sleaford Property Services Limited MANCHESTER


Founded in 1977, Sleaford Property Services, classified under reg no. 01297658 is an active company. Currently registered at The Copper Room Deva Centre M3 7BG, Manchester the company has been in the business for fourty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 1996-11-01 Sleaford Property Services Limited is no longer carrying the name Aquaparts.

The company has one director. Nicholas B., appointed on 21 November 1996. There are currently no secretaries appointed. 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.

Sleaford Property Services Limited Address / Contact

Office Address The Copper Room Deva Centre
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01297658
Date of Incorporation Wed, 9th Feb 1977
Industry Other letting and operating of own or leased real estate
Industry Manufacture of other furniture
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Nicholas B.

Position: Director

Appointed: 21 November 1996

David B.

Position: Director

Appointed: 01 June 1998

Resigned: 23 June 2017

David B.

Position: Secretary

Appointed: 21 November 1996

Resigned: 23 June 2017

Alexandra Secretarial Services Limited

Position: Secretary

Appointed: 31 December 1990

Resigned: 21 November 1996

Raymond S.

Position: Director

Appointed: 31 December 1990

Resigned: 21 November 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Nicholas B. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David B. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Nicholas B.

Notified on 23 June 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 1 July 2016
Ceased on 23 June 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Aquaparts November 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-5 205-19 182    
Balance Sheet
Current Assets6 9425 6864 6592 3191 2952 881
Net Assets Liabilities  -48 466-48 826-42 256 
Cash Bank In Hand5 3714 115    
Debtors1 0711 071    
Net Assets Liabilities Including Pension Asset Liability-5 205-19 182    
Stocks Inventory500500    
Tangible Fixed Assets202 365196 524    
Reserves/Capital
Called Up Share Capital230 000230 000    
Profit Loss Account Reserve-235 205-249 182    
Shareholder Funds-5 205-19 182    
Other
Average Number Employees During Period   111
Creditors  221 538219 447249 429246 839
Fixed Assets202 365196 524168 413168 302163 193157 961
Net Current Assets Liabilities-207 570-215 706-216 879-217 128-205 449 
Total Assets Less Current Liabilities-5 205-19 182-48 466-48 826-42 256 
Creditors Due Within One Year214 512221 392    
Number Shares Allotted 230 000    
Par Value Share 1    
Share Capital Allotted Called Up Paid230 000230 000    
Tangible Fixed Assets Additions 1 094    
Tangible Fixed Assets Cost Or Valuation332 297333 391    
Tangible Fixed Assets Depreciation129 932136 867    
Tangible Fixed Assets Depreciation Charged In Period 6 935    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2022-06-30
filed on: 24th, February 2023
Free Download (3 pages)

Company search

Advertisements