You are here: bizstats.co.uk > a-z index > D list > D list

D & A Estates Limited MANCHESTER


Founded in 1987, D & A Estates, classified under reg no. 02133804 is an active company. Currently registered at 1 Worsley Court High Street M28 3NJ, Manchester the company has been in the business for thirty seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 1996-10-30 D & A Estates Limited is no longer carrying the name Coinmotion.

There is a single director in the company at the moment - Donna L., appointed on 31 December 1991. In addition, a secretary was appointed - Daniel K., appointed on 2 July 2012. At the moment there is one former director listed by the company - Joyce P., who left the company on 4 December 1998. In addition, the company lists several former secretaries whose names might be found in the box below.

D & A Estates Limited Address / Contact

Office Address 1 Worsley Court High Street
Office Address2 Worsley
Town Manchester
Post code M28 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02133804
Date of Incorporation Thu, 21st May 1987
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Daniel K.

Position: Secretary

Appointed: 02 July 2012

Donna L.

Position: Director

Appointed: 31 December 1991

Joyce P.

Position: Secretary

Resigned: 24 May 1996

Peter L.

Position: Secretary

Appointed: 25 February 2009

Resigned: 22 June 2012

Peter L.

Position: Secretary

Appointed: 01 March 2006

Resigned: 26 August 2008

Christine S.

Position: Secretary

Appointed: 06 October 2003

Resigned: 01 March 2006

Ali K.

Position: Secretary

Appointed: 24 May 1996

Resigned: 06 October 2003

Joyce P.

Position: Director

Appointed: 31 December 1991

Resigned: 04 December 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Donna L. This PSC and has 75,01-100% shares.

Donna L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Coinmotion October 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand56 62462 44267 85173 29875 94067 72674 679
Current Assets    75 94067 93774 679
Debtors     211 
Net Assets Liabilities55 61459 66064 63368 83870 86265 04369 248
Property Plant Equipment3 9702 8692 1121 4861 215875636
Other
Accumulated Depreciation Impairment Property Plant Equipment3 0364 1375 0095 6356 0266 3666 605
Average Number Employees During Period  11111
Corporation Tax Payable4461 4491 5451 574995 1 241
Creditors4 1865 1064 9295 6646 0623 7695 946
Increase From Depreciation Charge For Year Property Plant Equipment 1 101872626391340239
Net Current Assets Liabilities52 43857 33662 92267 63469 87864 16868 733
Number Shares Issued Fully Paid 100100    
Other Creditors3 7403 6573 3844 0905 0673 7694 705
Property Plant Equipment Gross Cost7 0067 0067 1217 1217 2417 241 
Provisions For Liabilities Balance Sheet Subtotal794545401282231 121
Total Additions Including From Business Combinations Property Plant Equipment  115 120  
Total Assets Less Current Liabilities56 40860 20565 03469 12071 09365 04369 369

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 27th, July 2023
Free Download (8 pages)

Company search