ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Andrew Forbes Limited

Andrew Forbes Limited is an active company incorporated on 16 March 2001 with the registered office located in Manchester, Greater Manchester. Andrew Forbes Limited was registered 24 years ago.
Status
Active
Active since 22 years ago
Company No
04181126
Private limited company
Age
24 years
Incorporated 16 March 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 March 2025 (5 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr30 Apr 2024 (1 year 1 month)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
340 340 Deansgate
Manchester
M3 4LY
United Kingdom
Address changed on 17 Oct 2024 (10 months ago)
Previous address was Brunel House 11 the Promenade Clifton Bristol BS8 3NG United Kingdom
Telephone
01179688844
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in England • Born in Oct 1966
Secretary
Eddisons Commercial (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BSMH Limited
Anthony Lavern Spencer and Richard Keith Roe are mutual people.
Active
BSMSR Limited
Anthony Lavern Spencer and Richard Keith Roe are mutual people.
Active
Eddisons Commercial Limited
Anthony Lavern Spencer and Richard Keith Roe are mutual people.
Active
Budworth Hardcastle Ltd
Anthony Lavern Spencer and Richard Keith Roe are mutual people.
Active
Pugh & Company Limited
Anthony Lavern Spencer and Richard Keith Roe are mutual people.
Active
Eddisons Commercial (Holdings) Limited
Anthony Lavern Spencer and Richard Keith Roe are mutual people.
Active
Eddisons Commercial (Property Management) Limited
Anthony Lavern Spencer and Richard Keith Roe are mutual people.
Active
Theauctionpeople.Co Limited
Anthony Lavern Spencer and Richard Keith Roe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Mar30 Apr 2024
Traded for 13 months
Cash in Bank
£21.81K
Decreased by £405.78K (-95%)
Turnover
£926.39K
Increased by £926.39K (%)
Employees
18
Decreased by 1 (-5%)
Total Assets
£98.83K
Decreased by £533.8K (-84%)
Total Liabilities
£0
Decreased by £385.69K (-100%)
Net Assets
£98.83K
Decreased by £148.11K (-60%)
Debt Ratio (%)
0%
Decreased by 60.97% (-100%)
Latest Activity
Richard Keith Roe Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Subsidiary Accounts Submitted
7 Months Ago on 4 Feb 2025
Registered Address Changed
10 Months Ago on 17 Oct 2024
Appointment Details Changed
11 Months Ago on 26 Sep 2024
Appointment Details Changed
11 Months Ago on 26 Sep 2024
Registered Address Changed
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Accounting Period Extended
1 Year 6 Months Ago on 15 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 21 Nov 2023
Get Credit Report
Discover Andrew Forbes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Richard Keith Roe as a director on 31 March 2025
Submitted on 3 Apr 2025
Confirmation statement made on 16 March 2025 with no updates
Submitted on 18 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 4 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Submitted on 4 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 4 Feb 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 4 Feb 2025
Registered office address changed from Brunel House 11 the Promenade Clifton Bristol BS8 3NG United Kingdom to 340 340 Deansgate Manchester M3 4LY on 17 October 2024
Submitted on 17 Oct 2024
Director's details changed
Submitted on 26 Sep 2024
Director's details changed
Submitted on 26 Sep 2024
Registered office address changed from 340 Deansgate Manchester M3 4LY England to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 25 September 2024
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year