Diy 2 Go Limited MANCHESTER


Founded in 2004, Diy 2 Go, classified under reg no. 05050601 is an active company. Currently registered at Diy 2 Go House Palatine Street M34 3LY, Manchester the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Nicola W. and Paul W.. In addition one secretary - Nicola W. - is with the company. 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.

Diy 2 Go Limited Address / Contact

Office Address Diy 2 Go House Palatine Street
Office Address2 Denton
Town Manchester
Post code M34 3LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05050601
Date of Incorporation Fri, 20th Feb 2004
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Nicola W.

Position: Director

Appointed: 03 July 2020

Nicola W.

Position: Secretary

Appointed: 06 April 2015

Paul W.

Position: Director

Appointed: 15 April 2004

Geoffrey W.

Position: Secretary

Appointed: 20 February 2004

Resigned: 15 July 2014

Geoffrey W.

Position: Director

Appointed: 20 February 2004

Resigned: 15 July 2014

Regit Company Secretaries Limited

Position: Secretary

Appointed: 20 February 2004

Resigned: 20 February 2004

Jacqueline W.

Position: Director

Appointed: 20 February 2004

Resigned: 09 March 2006

Regit Company Directors Limited

Position: Director

Appointed: 20 February 2004

Resigned: 20 February 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Paul W. The abovementioned PSC and has 75,01-100% shares.

Paul W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand149 021122 88869 224489 137217 29548 260
Current Assets326 205282 375199 454604 248426 166210 743
Debtors12 16612 24314 06313 82920 06428 426
Net Assets Liabilities65 01543 65114 47794 71158 7223 438
Other Debtors12 16612 24314 06313 82720 06428 426
Property Plant Equipment12 91718 47212 508118 94788 55573 118
Total Inventories165 018147 244116 167101 282188 807134 057
Other
Accumulated Depreciation Impairment Property Plant Equipment42 17647 44653 81069 470104 338138 887
Amounts Owed To Group Undertakings111111
Average Number Employees During Period 55555
Bank Borrowings Overdrafts104 00088 00072 000140 756112 16981 535
Creditors104 00088 00072 000140 756112 16981 535
Fixed Assets12 91818 47312 509118 94888 55673 119
Future Minimum Lease Payments Under Non-cancellable Operating Leases 35 70010 500111 200107 00074 900
Increase From Depreciation Charge For Year Property Plant Equipment 5 2706 36415 66034 86834 549
Investments Fixed Assets111111
Investments In Associates  11  
Net Current Assets Liabilities156 097113 17873 968116 51982 33511 854
Other Creditors41 63141 6682 1462 0932 1253 840
Other Taxation Social Security Payable36 88826 17321 28558 24255 05842 023
Percentage Class Share Held In Subsidiary 100100100100100
Property Plant Equipment Gross Cost55 09365 91866 318188 417192 893212 005
Total Additions Including From Business Combinations Property Plant Equipment 10 825400122 0994 47619 112
Total Assets Less Current Liabilities169 015131 65186 477235 467170 89184 973
Trade Creditors Trade Payables75 58885 35572 138399 485258 060122 391
Trade Debtors Trade Receivables   2  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 2nd, December 2022
Free Download (11 pages)

Company search

Advertisements