Downtown In Business Ltd

General information

Name:

Downtown In Business Limited

Office Address:

Suite 303 3rd Floor Cotton Exchange Bixteth Street L3 9JR Liverpool

Number: 05046796

Incorporation date: 2004-02-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05046796 twenty years ago, Downtown In Business Ltd was set up as a Private Limited Company. The company's actual mailing address is Suite 303 3rd Floor Cotton Exchange, Bixteth Street Liverpool. It now known as Downtown In Business Ltd, was earlier registered as Downtown Liverpool In Business. The transformation has occurred in 10th March 2010. This firm's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. Downtown In Business Limited filed its latest accounts for the financial period up to 2022/02/28. The company's latest annual confirmation statement was filed on 2023/02/17.

The enterprise's trademark is "DOWNTOWN IN BUSINESS". They applied for it on January 13, 2017 and it was licensed after two months. The trademark will no longer be valid after January 13, 2027.

According to the latest update, we have only one director in the company: Francis M. (since 17th February 2004). Since 2004 Peter G., had been supervising this specific firm up to the moment of the resignation seventeen years ago. Furthermore, the managing director's efforts are constantly supported by a secretary - Sarah W., who joined this specific firm in 2022.

  • Previous company's names
  • Downtown In Business Ltd 2010-03-10
  • Downtown Liverpool In Business Limited 2004-02-17

Trade marks

Trademark UK00003206479
Trademark image:-
Trademark name:DOWNTOWN IN BUSINESS
Status:Registered
Filing date:2017-01-13
Date of entry in register:2017-03-31
Renewal date:2027-01-13
Owner name:Downtown In Business Ltd
Owner address:Suite 303, 3rd Floor, Cotton Exchange, Bixteth Street, Liverpool, United Kingdom, L3 9JR

Financial data based on annual reports

Company staff

Sarah W.

Role: Secretary

Appointed: 24 February 2022

Latest update: 23 December 2023

Francis M.

Role: Director

Appointed: 17 February 2004

Latest update: 23 December 2023

People with significant control

Francis M. is the individual who controls this firm, owns 1/2 or less of company shares.

Francis M.
Notified on 6 April 2016
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 29 October 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 24 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

2nd Floor New Zealand House 18 Water Street

Post code:

L2 2TD

City / Town:

Liverpool

HQ address,
2014

Address:

6th Floor The Plaza 100 Old Hall Street

Post code:

L3 9QJ

City / Town:

Liverpool

Accountant/Auditor,
2015 - 2016

Name:

Cobhams Limited

Address:

Ground Floor 73 Liverpool Road

Post code:

L23 5SE

City / Town:

Crosby

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies