Dealersense Limited CHORLEY


Founded in 1993, Dealersense, classified under reg no. 02823190 is an active company. Currently registered at Unit 5 PR6 9HZ, Chorley the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Peter W. and Teresa W.. In addition one secretary - Teresa W. - is with the firm. As of 3 June 2024, there were 2 ex directors - Robert B., Vincent W. and others listed below. There were no ex secretaries.

Dealersense Limited Address / Contact

Office Address Unit 5
Office Address2 Grimeford Lane Industrial Estate
Town Chorley
Post code PR6 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823190
Date of Incorporation Wed, 2nd Jun 1993
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Peter W.

Position: Director

Appointed: 24 April 2005

Teresa W.

Position: Director

Appointed: 18 June 1993

Teresa W.

Position: Secretary

Appointed: 18 June 1993

Robert B.

Position: Director

Appointed: 18 June 1993

Resigned: 09 February 1996

Vincent W.

Position: Director

Appointed: 18 June 1993

Resigned: 12 April 2005

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1993

Resigned: 18 June 1993

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 June 1993

Resigned: 18 June 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Teresa W. This PSC has significiant influence or control over the company,.

Teresa W.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-292015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth101 48499 97154 14920 687      
Balance Sheet
Current Assets334 216325 527269 876297 438163 143179 920166 478259 939165 651300 696
Net Assets Liabilities   20 68724 53746 02689 87389 685123 587109 391
Cash Bank In Hand324 08110 115       
Debtors42 04912 3259 761       
Net Assets Liabilities Including Pension Asset Liability101 484106 50654 14920 687      
Stocks Inventory292 164266 042250 000       
Tangible Fixed Assets73 49870 07567 054       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve100 48498 97153 149       
Shareholder Funds101 48499 97154 14920 687      
Other
Average Number Employees During Period     33533
Creditors   278 993178 929142 371144 464219 86999 251252 033
Fixed Assets73 49870 07567 05466 10565 35164 749111 859115 754110 16492 279
Net Current Assets Liabilities95 504103 94958 06418 4459 72437 80522 01440 07020 20948 663
Total Assets Less Current Liabilities169 002174 024125 11884 55055 627102 554133 873155 824176 564140 942
Creditors Due After One Year67 31560 79570 73963 863      
Creditors Due Within One Year238 712221 578212 042278 993      
Provisions For Liabilities Charges203230230       
Tangible Fixed Assets Cost Or Valuation143 900143 900142 348       
Tangible Fixed Assets Depreciation70 40273 82575 294       
Tangible Fixed Assets Depreciation Charged In Period 3 4231 469       
Tangible Fixed Assets Disposals  1 552       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements