D And W Cars Ltd ROCHDALE


D And W Cars started in year 2014 as Private Limited Company with registration number 09364004. The D And W Cars company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Rochdale at 1050 Manchester Road. Postal code: OL11 2XJ.

The company has 2 directors, namely Shirley W., Stuart W.. Of them, Stuart W. has been with the company the longest, being appointed on 22 December 2014 and Shirley W. has been with the company for the least time - from 10 February 2020. As of 17 May 2024, there were 3 ex directors - Rebecca C., Erica D. and others listed below. There were no ex secretaries.

D And W Cars Ltd Address / Contact

Office Address 1050 Manchester Road
Town Rochdale
Post code OL11 2XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364004
Date of Incorporation Mon, 22nd Dec 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Shirley W.

Position: Director

Appointed: 10 February 2020

Stuart W.

Position: Director

Appointed: 22 December 2014

Rebecca C.

Position: Director

Appointed: 31 August 2018

Resigned: 10 February 2020

Erica D.

Position: Director

Appointed: 31 August 2018

Resigned: 10 July 2021

John D.

Position: Director

Appointed: 22 December 2014

Resigned: 10 July 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Christopher M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Stuart W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Christopher M.

Notified on 10 January 2024
Nature of control: right to appoint and remove directors
25-50% shares

Stuart W.

Notified on 22 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John D.

Notified on 22 December 2016
Ceased on 30 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 971     
Balance Sheet
Cash Bank On Hand67217 8441 2403 5004 41835 228
Current Assets14 92290 766166 240168 50062 65951 028
Debtors 1 532  4 518 
Net Assets Liabilities1 9713 90832 36833 65633 32538 265
Property Plant Equipment3 3308 278  28 72022 976
Total Inventories14 25071 390165 000165 00054 80015 800
Cash Bank In Hand672     
Stocks Inventory14 250     
Tangible Fixed Assets3 330     
Reserves/Capital
Called Up Share Capital1 000     
Profit Loss Account Reserve971     
Shareholder Funds1 971     
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1101 662  7 18012 924
Average Number Employees During Period 22222
Creditors16 2811 613133 872134 84453 131939
Fixed Assets    28 72022 976
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   1 0941 288-331
Increase From Depreciation Charge For Year Property Plant Equipment 1 177  7 1805 744
Net Current Assets Liabilities-1 359-2 75732 36833 65662 65950 089
Property Plant Equipment Gross Cost4 4409 940  35 90035 900
Total Additions Including From Business Combinations Property Plant Equipment 8 000  35 900 
Total Assets Less Current Liabilities1 9715 52132 36833 65639 32573 065
Creditors Due Within One Year16 281     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 625    
Disposals Property Plant Equipment 2 500    
Number Shares Allotted1 000     
Par Value Share1     
Share Capital Allotted Called Up Paid1 000     
Tangible Fixed Assets Additions4 440     
Tangible Fixed Assets Cost Or Valuation4 440     
Tangible Fixed Assets Depreciation1 110     
Tangible Fixed Assets Depreciation Charged In Period1 110     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Wednesday 10th January 2024
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements