Dents 8 (england) Limited BURY


Dents 8 (england) started in year 2009 as Private Limited Company with registration number 06828226. The Dents 8 (england) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bury at The Exchange. Postal code: BL9 0DN.

The company has 2 directors, namely Calum M., Neil M.. Of them, Calum M., Neil M. have been with the company the longest, being appointed on 26 July 2018. As of 26 April 2024, there was 1 ex director - John R.. There were no ex secretaries.

Dents 8 (england) Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06828226
Date of Incorporation Tue, 24th Feb 2009
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Calum M.

Position: Director

Appointed: 26 July 2018

Neil M.

Position: Director

Appointed: 26 July 2018

John R.

Position: Director

Appointed: 24 February 2009

Resigned: 26 July 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Smart and Dents Limited from Bolton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John R. This PSC owns 75,01-100% shares.

Smart And Dents Limited

Unit 2 Raikes Lane Industrial Estate, Bolton, BL3 2NP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11140888
Notified on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

John R.

Notified on 1 February 2017
Ceased on 26 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 0846845 80175 226172 607270 421216 584
Current Assets205 852193 001268 605369 737529 944658 192641 772
Debtors158 860152 530192 528265 707331 257363 493400 910
Net Assets Liabilities180 956186 030251 453328 798442 705552 280614 977
Other Debtors50 15623 32147 617120 743174 329254 147289 455
Property Plant Equipment107 61488 52778 95173 69463 528106 045 
Total Inventories40 90840 40330 27628 80426 08024 27824 278
Other
Accumulated Amortisation Impairment Intangible Assets20 00022 50025 00027 50030 00032 50035 000
Accumulated Depreciation Impairment Property Plant Equipment130 853137 444149 880164 195175 570184 741206 096
Average Number Employees During Period13212323222121
Bank Borrowings Overdrafts 1 474  63 20026 63213 340
Creditors147 0091 474112 092128 45163 20026 6326 129
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 6221 590  2 410 
Disposals Property Plant Equipment 16 1182 750  2 500 
Fixed Assets137 614116 027103 95196 19483 528123 545126 573
Future Minimum Lease Payments Under Non-cancellable Operating Leases 53 10254 10154 84669 38568 33151 027
Increase From Amortisation Charge For Year Intangible Assets 2 5002 5002 5002 5002 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment 16 21314 02614 31511 37511 58121 355
Intangible Assets30 00027 50025 00022 50020 00017 50015 000
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities58 84381 250156 513241 286430 119475 516512 605
Other Creditors26 62711 7751 474   3 000
Other Taxation Social Security Payable34 09243 60567 49284 57776 03082 55667 687
Property Plant Equipment Gross Cost238 467225 971228 831237 889239 098290 786317 669
Provisions For Liabilities Balance Sheet Subtotal15 5019 7739 0118 6827 74220 14918 072
Total Additions Including From Business Combinations Property Plant Equipment 3 6225 6109 0581 20954 18826 883
Total Assets Less Current Liabilities196 457197 277260 464337 480513 647599 061639 178
Trade Creditors Trade Payables86 29044 80243 12643 87423 79586 78045 140
Trade Debtors Trade Receivables108 704129 209144 911144 964156 928109 346111 455

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
Free Download (10 pages)

Company search

Advertisements