Dealercast Limited MANCHESTER


Founded in 1991, Dealercast, classified under reg no. 02623392 is an active company. Currently registered at Barton Hall Estate Hardy Street M30 7NB, Manchester the company has been in the business for 33 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

At the moment there are 2 directors in the the firm, namely Nathan P. and Michael L.. In addition one secretary - Karen L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dealercast Limited Address / Contact

Office Address Barton Hall Estate Hardy Street
Office Address2 Eccles
Town Manchester
Post code M30 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02623392
Date of Incorporation Mon, 24th Jun 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Nathan P.

Position: Director

Appointed: 04 January 2021

Karen L.

Position: Secretary

Appointed: 27 April 2004

Michael L.

Position: Director

Appointed: 01 May 1995

Christopher E.

Position: Director

Appointed: 25 January 2018

Resigned: 17 May 2019

Christopher E.

Position: Director

Appointed: 20 January 2014

Resigned: 26 June 2017

Isobel L.

Position: Secretary

Appointed: 27 June 2003

Resigned: 27 April 2004

Vivian L.

Position: Secretary

Appointed: 19 February 1994

Resigned: 23 June 2003

Esme E.

Position: Director

Appointed: 19 February 1994

Resigned: 31 July 2002

Moira R.

Position: Secretary

Appointed: 20 November 1991

Resigned: 19 February 1994

Vivian L.

Position: Director

Appointed: 20 November 1991

Resigned: 19 February 1994

Mary R.

Position: Director

Appointed: 20 November 1991

Resigned: 19 February 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 24 June 1991

Resigned: 20 November 1991

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 24 June 1991

Resigned: 20 November 1991

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Michael L. The abovementioned PSC.

Michael L.

Notified on 14 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth810 243979 8431 122 413      
Balance Sheet
Cash Bank On Hand  969 329955 945877 614853 598798 693729 127560 336
Current Assets1 301 9331 553 9731 485 2911 379 4981 290 2771 161 6691 186 7151 027 5221 164 392
Debtors847 179833 393480 404383 503339 695272 150371 923286 889592 056
Net Assets Liabilities  1 122 4131 100 1291 052 139989 160928 943801 994 
Other Debtors  45 12063 99249 72523 37429 88320 61919 229
Property Plant Equipment  112 52466 77542 19127 99110 8338 47212 574
Total Inventories  35 55840 05072 96835 92116 09911 50612 000
Cash Bank In Hand452 392658 567969 329      
Net Assets Liabilities Including Pension Asset Liability810 243979 8431 122 413      
Stocks Inventory2 36262 01335 558      
Tangible Fixed Assets153 240118 528112 524      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve810 240979 8401 122 410      
Shareholder Funds810 243979 8431 122 413      
Other
Secured Debts57 79644 75430 815      
Total Fixed Assets Additions 3 48027 504      
Total Fixed Assets Cost Or Valuation310 892314 372341 876      
Total Fixed Assets Depreciation157 652195 844229 352      
Total Fixed Assets Depreciation Charge In Period 38 19233 508      
Accumulated Depreciation Impairment Property Plant Equipment  229 352247 597272 181270 550287 708280 369280 387
Additions Other Than Through Business Combinations Property Plant Equipment     12 210 1 800 
Average Number Employees During Period  22191817151515
Corporation Tax Payable  59 52214 8169 6327 8682 932  
Creditors  429 448319 827274 241196 817267 941234 000305 497
Depreciation Rate Used For Property Plant Equipment   1515151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 876 26 167 9 8633 775
Disposals Property Plant Equipment   27 504 28 041 11 5004 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  40011 139160 642121 17981 14347 147 
Increase From Depreciation Charge For Year Property Plant Equipment   25 12124 58424 53617 1582 5243 793
Net Current Assets Liabilities742 030926 9681 055 8431 059 6711 016 036964 852918 774793 522858 895
Other Creditors  9 31027 68227 93729 98034 35638 03012 744
Other Remaining Borrowings  13 93814 89615 919    
Other Taxation Social Security Payable  37 38137 95436 57736 27761 71024 57599 550
Property Plant Equipment Gross Cost  341 876314 372314 372298 541298 541288 841292 961
Taxation Including Deferred Taxation Balance Sheet Subtotal  15 13910 3986 0883 683664  
Total Assets Less Current Liabilities895 2701 045 4961 168 3671 126 4461 058 227992 843929 607801 994871 469
Trade Creditors Trade Payables  309 297224 479184 176122 692168 943171 395193 203
Trade Debtors Trade Receivables  435 284319 511289 970248 776342 040266 270572 827
Advances Credits Directors 31 59419 645   1 15126 
Advances Credits Repaid In Period Directors  11 94919 645  1 151  
Total Additions Including From Business Combinations Property Plant Equipment        8 120
Creditors Due After One Year Total Noncurrent Liabilities57 79644 75430 815      
Creditors Due Within One Year Total Current Liabilities559 903627 005429 448      
Fixed Assets153 240118 528112 524      
Provisions For Liabilities Charges27 23120 89915 139      
Tangible Fixed Assets Additions 3 48027 504      
Tangible Fixed Assets Cost Or Valuation310 892314 372341 876      
Tangible Fixed Assets Depreciation157 652195 844229 352      
Tangible Fixed Assets Depreciation Charge For Period 38 19233 508      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 29th, August 2023
Free Download (8 pages)

Company search

Advertisements