ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seventy Three Limited

Seventy Three Limited is an active company incorporated on 15 July 2011 with the registered office located in Manchester, Greater Manchester. Seventy Three Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07706659
Private limited company
Age
14 years
Incorporated 15 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (5 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 July 2026
Due by 30 April 2027 (1 year 4 months remaining)
Address
Stanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
England
Address changed on 9 Dec 2024 (1 year ago)
Previous address was Beechcroft Hollymount Lane Greenmount Bury BL8 4HP United Kingdom
Telephone
01908673770
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Feb 1940
Mrs Janet Mary Gorton
PSC • British • Lives in England • Born in Feb 1940
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goat Financial Limited
Janet Mary Gorton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£24.44K
Increased by £5.13K (+27%)
Total Liabilities
-£14.09K
Increased by £6.4K (+83%)
Net Assets
£10.35K
Decreased by £1.27K (-11%)
Debt Ratio (%)
58%
Increased by 17.85% (+45%)
Latest Activity
Micro Accounts Submitted
10 Days Ago on 8 Dec 2025
Confirmation Submitted
4 Months Ago on 28 Jul 2025
Micro Accounts Submitted
10 Months Ago on 5 Feb 2025
Mrs Janet Mary Gorton Details Changed
1 Year Ago on 12 Dec 2024
Mrs Janet Mary Gorton (PSC) Details Changed
1 Year Ago on 12 Dec 2024
Mrs Janet Mary Gorton Details Changed
1 Year Ago on 9 Dec 2024
Registered Address Changed
1 Year Ago on 9 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jul 2024
Mrs Janet Mary Gorton (PSC) Details Changed
1 Year 7 Months Ago on 2 May 2024
John Stanley Gorton (PSC) Resigned
1 Year 7 Months Ago on 2 May 2024
Get Credit Report
Discover Seventy Three Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 July 2025
Submitted on 8 Dec 2025
Confirmation statement made on 15 July 2025 with no updates
Submitted on 28 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 5 Feb 2025
Change of details for Mrs Janet Mary Gorton as a person with significant control on 12 December 2024
Submitted on 13 Dec 2024
Director's details changed for Mrs Janet Mary Gorton on 12 December 2024
Submitted on 13 Dec 2024
Director's details changed for Mrs Janet Mary Gorton on 9 December 2024
Submitted on 9 Dec 2024
Registered office address changed from Beechcroft Hollymount Lane Greenmount Bury BL8 4HP United Kingdom to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS on 9 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 15 July 2024 with updates
Submitted on 26 Jul 2024
Cessation of John Stanley Gorton as a person with significant control on 2 May 2024
Submitted on 25 Jul 2024
Change of details for Mrs Janet Mary Gorton as a person with significant control on 2 May 2024
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year