Distec Limited IRLAM MANCHESTER


Founded in 1992, Distec, classified under reg no. 02718521 is an active company. Currently registered at Huntsman Drive M44 5EG, Irlam Manchester the company has been in the business for thirty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Christer S., Andrew B. and Anders B. and others. Of them, Hans R. has been with the company the longest, being appointed on 23 January 2019 and Christer S. and Andrew B. have been with the company for the least time - from 3 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Distec Limited Address / Contact

Office Address Huntsman Drive
Office Address2 Northbank Industrial Estate
Town Irlam Manchester
Post code M44 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718521
Date of Incorporation Fri, 29th May 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Christer S.

Position: Director

Appointed: 03 February 2023

Andrew B.

Position: Director

Appointed: 03 February 2023

Anders B.

Position: Director

Appointed: 01 February 2021

Hans R.

Position: Director

Appointed: 23 January 2019

Dean C.

Position: Director

Appointed: 01 February 2022

Resigned: 31 January 2023

Marita Ö.

Position: Director

Appointed: 23 January 2019

Resigned: 01 February 2021

Noel S.

Position: Secretary

Appointed: 05 March 2007

Resigned: 23 January 2019

Karen S.

Position: Secretary

Appointed: 29 May 1992

Resigned: 05 March 2007

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 29 May 1992

Resigned: 29 May 1992

Noel S.

Position: Director

Appointed: 29 May 1992

Resigned: 23 January 2019

Lyn S.

Position: Director

Appointed: 29 May 1992

Resigned: 23 January 2019

Adrian S.

Position: Director

Appointed: 29 May 1992

Resigned: 23 January 2019

Karen S.

Position: Director

Appointed: 29 May 1992

Resigned: 23 January 2019

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 29 May 1992

Resigned: 29 May 1992

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Guy L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kamic Group Ab that entered Stockholm, Sweden as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Guy L.

Notified on 23 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kamic Group Ab

Box 8064 16308 Spanga, Stockholm, Sweden

Legal authority Swedish Law
Legal form Private Limited Company
Notified on 23 January 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-30
Net Worth284 666258 997  
Balance Sheet
Cash Bank On Hand 224 05245 78574 913
Current Assets998 608838 136844 418726 967
Debtors550 326512 132659 083550 361
Net Assets Liabilities 258 997234 793280 530
Other Debtors 9 60610 78611 355
Property Plant Equipment 79 23380 863104 357
Total Inventories 101 952139 550101 693
Cash Bank In Hand357 420224 052  
Net Assets Liabilities Including Pension Asset Liability284 666258 997  
Stocks Inventory90 862101 952  
Tangible Fixed Assets74 58979 233  
Reserves/Capital
Called Up Share Capital2 0002 000  
Profit Loss Account Reserve282 666256 997  
Shareholder Funds284 666258 997  
Other
Amount Specific Advance Or Credit Directors15 98742 31819 571 
Amount Specific Advance Or Credit Made In Period Directors  22 747 
Amount Specific Advance Or Credit Repaid In Period Directors 26 331  
Accumulated Depreciation Impairment Property Plant Equipment 145 036178 138215 840
Average Number Employees During Period  1110
Bank Borrowings 8 725  
Bank Borrowings Overdrafts 8 725  
Creditors 645 708677 750531 610
Increase From Depreciation Charge For Year Property Plant Equipment  33 10237 702
Net Current Assets Liabilities240 334192 428166 668195 357
Other Creditors 68 28654 57666 332
Other Taxation Social Security Payable 84 655137 324128 666
Property Plant Equipment Gross Cost 224 269259 001320 197
Provisions For Liabilities Balance Sheet Subtotal 12 66412 73819 184
Total Additions Including From Business Combinations Property Plant Equipment  34 73261 196
Total Assets Less Current Liabilities314 923271 661247 531299 714
Trade Creditors Trade Payables 484 042485 850336 612
Trade Debtors Trade Receivables 502 526648 297539 006
Creditors Due After One Year16 922   
Creditors Due Within One Year758 274645 708  
Fixed Assets74 58979 233  
Number Shares Allotted 2 000  
Par Value Share 1  
Provisions For Liabilities Charges13 33512 664  
Secured Debts25 6478 725  
Share Capital Allotted Called Up Paid2 0002 000  
Tangible Fixed Assets Additions 34 810  
Tangible Fixed Assets Cost Or Valuation189 459224 269  
Tangible Fixed Assets Depreciation114 870145 036  
Tangible Fixed Assets Depreciation Charged In Period 30 166  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/09/30
filed on: 17th, December 2023
Free Download (9 pages)

Company search

Advertisements