Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A1 SERVICES (MANCHESTER) LIMITED
Company Information for

A1 SERVICES (MANCHESTER) LIMITED

SECOND FLOOR, ARENA COURT, CROWN LANE, MAIDENHEAD, BERKSHIRE, SL6 8QZ,
Company Registration Number
04962016
Private Limited Company
Active

Company Overview

About A1 Services (manchester) Ltd
A1 SERVICES (MANCHESTER) LIMITED was founded on 2003-11-12 and has its registered office in Maidenhead. The organisation's status is listed as "Active". A1 Services (manchester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A1 SERVICES (MANCHESTER) LIMITED
 
Legal Registered Office
SECOND FLOOR, ARENA COURT
CROWN LANE
MAIDENHEAD
BERKSHIRE
SL6 8QZ
Other companies in BL1
 
Previous Names
CARRIAGES PRIVATE HIRE LIMITED03/03/2009
A1 SKIP HIRE (M/CR) LIMITED06/02/2009
MANCHESTER TIPPERS DEMOLITION AND CONTRACTS LIMITED17/10/2008
MANCHESTER TIPPERS SERVICES LIMITED15/05/2008
J WALSH & COMPANY LIMITED04/02/2005
Filing Information
Company Number 04962016
Company ID Number 04962016
Date formed 2003-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB123363247  
Last Datalog update: 2024-03-06 16:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A1 SERVICES (MANCHESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A1 SERVICES (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
JOHN WALSH
Company Secretary 2008-04-30
JOHN WALSH
Director 2008-01-10
MICHAEL WALSH
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WALSH
Company Secretary 2003-11-12 2008-04-30
EDWARD WALSH
Director 2003-11-12 2008-04-30
CLARE MACAULEY
Director 2003-11-12 2008-01-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-11-12 2003-11-12
WATERLOW NOMINEES LIMITED
Nominated Director 2003-11-12 2003-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WALSH EVENBLEND LIMITED Company Secretary 2009-08-19 CURRENT 2009-08-05 Dissolved 2015-05-19
JOHN WALSH EARLYBID LIMITED Company Secretary 2009-08-19 CURRENT 2009-07-27 Active
JOHN WALSH CHARTERNEED LIMITED Company Secretary 2009-08-19 CURRENT 2009-07-27 Active
JOHN WALSH MANCHESTER WASTE RECYCLING LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Active
JOHN WALSH MANCHESTER TIPPERS & AGGREGATES LIMITED Company Secretary 1995-10-10 CURRENT 1995-10-09 Dissolved 2014-09-18
JOHN WALSH LAND RECOVERY & ESTATES LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
JOHN WALSH SWINTON INDUSTRIAL SERVICES LIMITED Director 2016-04-10 CURRENT 2016-04-10 Dissolved 2017-01-17
JOHN WALSH EVENBLEND LIMITED Director 2009-08-19 CURRENT 2009-08-05 Dissolved 2015-05-19
JOHN WALSH EARLYBID LIMITED Director 2009-08-19 CURRENT 2009-07-27 Active
JOHN WALSH CHARTERNEED LIMITED Director 2009-08-19 CURRENT 2009-07-27 Active
JOHN WALSH MANCHESTER WASTE RECYCLING LIMITED Director 2004-07-06 CURRENT 2004-07-06 Active
JOHN WALSH MANCHESTER TIPPERS & AGGREGATES LIMITED Director 1995-10-10 CURRENT 1995-10-09 Dissolved 2014-09-18
MICHAEL WALSH EVENBLEND LIMITED Director 2009-08-19 CURRENT 2009-08-05 Dissolved 2015-05-19
MICHAEL WALSH EARLYBID LIMITED Director 2009-08-19 CURRENT 2009-07-27 Active
MICHAEL WALSH CHARTERNEED LIMITED Director 2009-08-19 CURRENT 2009-07-27 Active
MICHAEL WALSH MANCHESTER WASTE RECYCLING LIMITED Director 2004-07-06 CURRENT 2004-07-06 Active
MICHAEL WALSH MANCHESTER TIPPERS & AGGREGATES LIMITED Director 1995-10-10 CURRENT 1995-10-09 Dissolved 2014-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-04-05Director's details changed for Edward Alexander Gretton on 2023-04-03
2023-04-05Director's details changed for Mr Alfredo Quilez Somolinos on 2023-04-03
2023-04-05Director's details changed for Mr Simon Lloyd Willis on 2023-04-03
2023-04-05SECRETARY'S DETAILS CHNAGED FOR WENDY FIONA ROGERS on 2023-04-03
2023-04-04Change of details for Charterneed Limited as a person with significant control on 2023-04-03
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ England
2023-02-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-30Second filing of director appointment of Mr Matthew David Barlow
2022-08-16RP04CS01
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-29PSC05Change of details for Charterneed Limited as a person with significant control on 2022-02-08
2022-03-14AA01Previous accounting period extended from 31/08/21 TO 31/12/21
2022-02-09DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON
2022-02-09AP01DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom
2022-02-08APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2022-02-08Termination of appointment of John Walsh on 2022-02-07
2022-02-08Appointment of Wendy Fiona Rogers as company secretary on 2022-02-07
2022-02-08DIRECTOR APPOINTED MR SIMON LLOYD WILLIS
2022-02-08DIRECTOR APPOINTED MR MATTHEW DAVID BARLOW
2022-02-08DIRECTOR APPOINTED ALFREDO QUILEZ SOMOLINOS
2022-02-08AP01DIRECTOR APPOINTED MR SIMON LLOYD WILLIS
2022-02-08AP03Appointment of Wendy Fiona Rogers as company secretary on 2022-02-07
2022-02-08TM02Termination of appointment of John Walsh on 2022-02-07
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM Mayo House 4 Overman Way Manchester M27 8BQ United Kingdom
2021-10-15PSC02Notification of Charterneed Limited as a person with significant control on 2021-08-12
2021-10-15PSC07CESSATION OF EARLYBID LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-07CH01Director's details changed for Mr Michael Walsh on 2020-12-02
2020-11-19CH01Director's details changed for John Walsh on 2020-11-02
2020-10-20PSC05Change of details for Earlybid Limited as a person with significant control on 2020-10-19
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-06PSC07CESSATION OF EARLYBID LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2018-12-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-21LATEST SOC21/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-04-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-05PSC02Notification of Earlybid Limited as a person with significant control on 2016-04-06
2017-02-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0114/07/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049620160001
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0114/07/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0114/07/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16CH01Director's details changed for Michael Walsh on 2013-01-01
2012-10-30AA01Previous accounting period extended from 28/02/12 TO 31/08/12
2012-07-16AR0114/07/12 ANNUAL RETURN FULL LIST
2012-01-19CH01Director's details changed for Michael Walsh on 2011-01-01
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0114/07/11 ANNUAL RETURN FULL LIST
2010-11-26AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23CH01Director's details changed for Michael Walsh on 2010-11-22
2010-11-19AR0112/11/10 ANNUAL RETURN FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 19/11/2010
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 01/01/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN WALSH / 01/01/2010
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-11-16AR0112/11/09 FULL LIST
2009-02-28CERTNMCOMPANY NAME CHANGED CARRIAGES PRIVATE HIRE LIMITED CERTIFICATE ISSUED ON 03/03/09
2009-02-06CERTNMCOMPANY NAME CHANGED A1 SKIP HIRE (M/CR) LIMITED CERTIFICATE ISSUED ON 06/02/09
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-12-03363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-17CERTNMCOMPANY NAME CHANGED MANCHESTER TIPPERS DEMOLITION AND CONTRACTS LIMITED CERTIFICATE ISSUED ON 17/10/08
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 31/05/2008
2008-05-14CERTNMCOMPANY NAME CHANGED MANCHESTER TIPPERS SERVICES LIMITED CERTIFICATE ISSUED ON 15/05/08
2008-05-13288aDIRECTOR APPOINTED MICHAEL WALSH
2008-05-13288aSECRETARY APPOINTED JOHN WALSH
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WALSH
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY EDWARD WALSH
2008-04-14288aDIRECTOR APPOINTED JOHN WALSH
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR CLARE MACAULEY
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-12-20363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-04-24225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 28/02/07
2006-11-15363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-12-01363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/05
2005-02-11363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2005-02-04CERTNMCOMPANY NAME CHANGED J WALSH & COMPANY LIMITED CERTIFICATE ISSUED ON 04/02/05
2004-03-01CERTNMCOMPANY NAME CHANGED PERONBEST LIMITED CERTIFICATE ISSUED ON 01/03/04
2004-03-01225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04
2004-03-0188(2)RAD 26/01/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-28288bDIRECTOR RESIGNED
2004-02-28288bSECRETARY RESIGNED
2004-02-28287REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-28288aNEW DIRECTOR APPOINTED
2003-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1034953 Active Licenced property: 4 OVERMAN WAY MAYO HOUSE SWINTON GB M27 8BQ. Correspondance address: 4 OVEMAN WAY MAYO HOUSE AGECROFT COMMERCE PARK SWINTON SALFORD AGECROFT COMMERCE PARK GB M27 8BQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A1 SERVICES (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A1 SERVICES (MANCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of A1 SERVICES (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A1 SERVICES (MANCHESTER) LIMITED
Trademarks
We have not found any records of A1 SERVICES (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A1 SERVICES (MANCHESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as A1 SERVICES (MANCHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A1 SERVICES (MANCHESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A1 SERVICES (MANCHESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A1 SERVICES (MANCHESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.