Background WavePink WaveYellow Wave

A & B MANCHESTER LIMITED (03310777)

A & B MANCHESTER LIMITED (03310777) is an active UK company. incorporated on 31 January 1997. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. A & B MANCHESTER LIMITED has been registered for 29 years.

Company Number
03310777
Status
active
Type
ltd
Incorporated
31 January 1997
Age
29 years
Address
Charleywood Road, Liverpool, L33 7SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & B MANCHESTER LIMITED

A & B MANCHESTER LIMITED is an active company incorporated on 31 January 1997 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. A & B MANCHESTER LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03310777

LTD Company

Age

29 Years

Incorporated 31 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

FIBAFORM SHELTERS LIMITED
From: 15 April 2005To: 6 February 2017
VIEWLAWN LIMITED
From: 23 October 2002To: 15 April 2005
CONFIDENTIAL CORPORATE SERVICES LIMITED
From: 18 February 1997To: 23 October 2002
DATO STAR LIMITED
From: 31 January 1997To: 18 February 1997
Contact
Address

Charleywood Road Knowsley Industrial Park North Liverpool, L33 7SG,

Previous Addresses

C/O a2E Industries Limited 1 Marsden Street Manchester M2 1HW England
From: 22 December 2022To: 10 January 2024
2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom
From: 1 February 2016To: 22 December 2022
22 Lansil Industrial Estate Caton Road Lancaster Lancashire LA1 3PQ
From: 31 January 1997To: 1 February 2016
Timeline

25 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jan 97
Loan Secured
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
Jul 18
Loan Secured
Nov 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Cleared
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Jan 23
Funding Round
Jan 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Resolution
6 January 2023
RESOLUTIONSResolutions
Memorandum Articles
6 January 2023
MAMA
Change Account Reference Date Company Current Extended
5 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Resolution
6 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
20 November 2009
AA01Change of Accounting Reference Date
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
30 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
25 February 1997
88(2)R88(2)R
Legacy
25 February 1997
225Change of Accounting Reference Date
Legacy
25 February 1997
287Change of Registered Office
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Memorandum Articles
24 February 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1997
NEWINCIncorporation