Am Lister Limited

General information

Name:

Am Lister Ltd

Office Address:

27 Dorchester Road Hazel Grove SK7 5JR Stockport

Number: 00586712

Incorporation date: 1957-07-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1957 marks the establishment of Am Lister Limited, a firm that is situated at 27 Dorchester Road, Hazel Grove, Stockport. That would make 67 years Am Lister has existed on the local market, as the company was started on Thursday 4th July 1957. The reg. no. is 00586712 and its post code is SK7 5JR. The registered name transformation from John Brierley & Son to Am Lister Limited occurred on Tuesday 23rd January 2018. This company's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. 2022-12-31 is the last time when account status updates were reported.

Alan L. is this particular company's only director, who was assigned this position in 1991. That business had been directed by Mark W. till July 2018. Furthermore a different director, namely Robert B. resigned twenty five years ago.

Alan L. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Am Lister Limited 2018-01-23
  • John Brierley & Son Limited 1957-07-04

Financial data based on annual reports

Company staff

Alan L.

Role: Director

Appointed: 31 December 1991

Latest update: 5 March 2024

People with significant control

Alan L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 26 March 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 April 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 13th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

440 Buxton Road

Post code:

SK2 7JB

City / Town:

Stockport

HQ address,
2013

Address:

440 Buxton Road

Post code:

SK2 7JB

City / Town:

Stockport

HQ address,
2014

Address:

440 Buxton Road

Post code:

SK2 7JB

City / Town:

Stockport

HQ address,
2015

Address:

440 Buxton Road

Post code:

SK2 7JB

City / Town:

Stockport

Accountant/Auditor,
2012 - 2013

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
66
Company Age

Similar companies nearby

Closest companies