Dart Limited NANTWICH


Dart Limited was officially closed on 2022-12-13. Dart was a private limited company that could have been found at Reaseheath College, Reaseheath, Nantwich, CW5 6DF, Cheshire. Its total net worth was valued to be 579822 pounds, while the fixed assets the company owned totalled up to 151837 pounds. The company (incorporated on 2003-10-01) was run by 2 directors and 1 secretary.
Director Marcus C. who was appointed on 01 August 2018.
Director Graeme L. who was appointed on 19 December 2013.
Moving on to the secretaries, we can name: Jacqueline S. appointed on 19 December 2013.

The company was classified as "other education not elsewhere classified" (85590). As stated in the CH database, there was a name change on 2008-05-07, their previous name was Dales Agriculture & Rural Training. The last confirmation statement was sent on 2021-09-07 and last time the accounts were sent was on 31 July 2021. 2015-08-27 was the date of the most recent annual return.

Dart Limited Address / Contact

Office Address Reaseheath College
Office Address2 Reaseheath
Town Nantwich
Post code CW5 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04917461
Date of Incorporation Wed, 1st Oct 2003
Date of Dissolution Tue, 13th Dec 2022
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 19 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Wed, 21st Sep 2022
Last confirmation statement dated Tue, 7th Sep 2021

Company staff

Marcus C.

Position: Director

Appointed: 01 August 2018

Jacqueline S.

Position: Secretary

Appointed: 19 December 2013

Graeme L.

Position: Director

Appointed: 19 December 2013

Kevin D.

Position: Director

Appointed: 19 November 2020

Resigned: 30 July 2021

Matthew G.

Position: Director

Appointed: 11 June 2020

Resigned: 22 October 2021

Jane C.

Position: Director

Appointed: 30 September 2019

Resigned: 22 July 2021

Peter G.

Position: Director

Appointed: 13 June 2019

Resigned: 16 July 2021

William C.

Position: Director

Appointed: 18 June 2015

Resigned: 11 June 2020

Ceridwen M.

Position: Director

Appointed: 27 February 2014

Resigned: 29 September 2017

David K.

Position: Director

Appointed: 19 December 2013

Resigned: 14 February 2020

Thomas D.

Position: Director

Appointed: 19 December 2013

Resigned: 31 July 2018

Emily T.

Position: Director

Appointed: 19 December 2013

Resigned: 31 July 2019

Charles R.

Position: Director

Appointed: 19 December 2013

Resigned: 31 July 2019

Jonathan F.

Position: Director

Appointed: 19 December 2013

Resigned: 31 July 2019

Ceridwen M.

Position: Director

Appointed: 31 March 2009

Resigned: 19 December 2013

Ceridwen M.

Position: Secretary

Appointed: 31 March 2009

Resigned: 19 December 2013

William C.

Position: Secretary

Appointed: 02 October 2003

Resigned: 31 March 2009

Rosalind C.

Position: Director

Appointed: 02 October 2003

Resigned: 31 March 2009

William C.

Position: Director

Appointed: 02 October 2003

Resigned: 31 March 2009

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2003

Resigned: 02 October 2003

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 01 October 2003

Resigned: 02 October 2003

People with significant control

Reaseheath Further Education Corporation

Reaseheath Reaseheath, Nantwich, CW5 6DF, England

Legal authority Further And Higher Education Act 1992
Legal form Statutory Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Reaseheath College Further Education Corporation

Reaseheath College Reaseheath, Nantwich, CW5 6DF, England

Legal authority Further And Higher Education Act 1992
Legal form Further Education Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dales Agriculture & Rural Training May 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-07-312013-07-312014-07-312015-07-312016-07-31
Net Worth664 322669 406826 123826 123704 682704 682
Balance Sheet
Cash Bank In Hand490 290424 338518 596146 93595 100104 288
Current Assets684 243631 575885 467840 364901 983881 006
Debtors193 953207 237366 871693 429806 883776 718
Intangible Fixed Assets84 50075 83369 33362 83356 333 
Net Assets Liabilities Including Pension Asset Liability664 322669 406826 123826 123704 682704 682
Tangible Fixed Assets67 33749 08263 31958 19459 33050 016
Reserves/Capital
Called Up Share Capital200200200200200200
Profit Loss Account Reserve664 122669 206825 923825 923825 923704 482
Shareholder Funds664 322669 406826 123826 123704 682704 682
Other
Total Fixed Assets Additions 9 470    
Total Fixed Assets Cost Or Valuation288 202278 824    
Total Fixed Assets Depreciation136 365153 909    
Total Fixed Assets Depreciation Charge In Period 30 821    
Total Fixed Assets Depreciation Disposals -13 277    
Total Fixed Assets Disposals -18 848    
Creditors Due Within One Year Total Current Liabilities168 32483 606    
Fixed Assets151 837124 915132 652121 027115 66350 016
Intangible Fixed Assets Aggregate Amortisation Impairment45 50054 16760 66767 16773 667 
Intangible Fixed Assets Amortisation Charged In Period 8 6676 5006 5006 500 
Intangible Fixed Assets Cost Or Valuation130 000130 000130 000130 000130 000 
Net Current Assets Liabilities515 919547 969718 357718 612656 057676 179
Provisions For Liabilities Charges3 4343 4785 595   
Tangible Fixed Assets Additions 9 47034 97021 43418 51847 876
Tangible Fixed Assets Cost Or Valuation158 202148 824137 205131 169133 644123 570
Tangible Fixed Assets Depreciation90 86599 74273 88672 97574 31473 554
Tangible Fixed Assets Depreciation Charge For Period 22 154    
Tangible Fixed Assets Depreciation Disposals -13 277    
Tangible Fixed Assets Disposals -18 84846 58927 47016 04357 950
Total Assets Less Current Liabilities667 756672 884851 009839 639836 828726 195
Creditors Due After One Year  19 29113 51610 70521 513
Creditors Due Within One Year 83 606167 110121 752245 926204 827
Number Shares Allotted   100200 
Other Debtors Due After One Year   498 691621 238 
Par Value Share   11 
Share Capital Allotted Called Up Paid  100100200 
Tangible Fixed Assets Depreciation Charged In Period  13 02717 33916 85520 573
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  38 88318 25015 51621 333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 31st July 2021
filed on: 4th, February 2022
Free Download (21 pages)

Company search

Advertisements