You are here: bizstats.co.uk > a-z index > D list > DS list

Dst Automotive Ltd RETFORD


Founded in 2016, Dst Automotive, classified under reg no. 10069915 is an active company. Currently registered at 10/11 West Carr Business Park DN22 7GY, Retford the company has been in the business for eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2023-08-31.

At the moment there are 2 directors in the the company, namely David T. and Sarajane T.. In addition one secretary - David T. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Dst Automotive Ltd Address / Contact

Office Address 10/11 West Carr Business Park
Office Address2 West Carr Road
Town Retford
Post code DN22 7GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10069915
Date of Incorporation Thu, 17th Mar 2016
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st August
Company age 8 years old
Account next due date Sat, 31st May 2025 (401 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

David T.

Position: Secretary

Appointed: 17 March 2016

David T.

Position: Director

Appointed: 17 March 2016

Sarajane T.

Position: Director

Appointed: 17 March 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Sarajane T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Danso Holdings Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sarajane T.

Notified on 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Danso Holdings Limited

Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 10069814
Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 48147 69414 6229 77928 66852 3552 637
Current Assets26 19555 938117 624231 222585 101706 905664 739
Debtors9142 24442 35433 84124 78142 6134 365
Net Assets Liabilities-7 4688 582-8 23386 803147 578120 526181 990
Other Debtors9142 24442 27033 84118 296  
Property Plant Equipment6951 91921 85363 937109 395139 178153 962
Total Inventories23 8006 00060 648187 602531 652611 937657 737
Other
Accumulated Depreciation Impairment Property Plant Equipment1554493 26615 13139 58570 791103 458
Additions Other Than Through Business Combinations Property Plant Equipment 1 51822 75153 95069 91281 91465 750
Amounts Owed By Related Parties     37 
Amounts Owed To Related Parties24 40047 87586 77413 9041 428 297
Average Number Employees During Period222261111
Bank Borrowings   64 773163 393142 103101 204
Creditors26 57349 275147 71075 765195 801202 146170 958
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -4 360-6 830
Disposals Property Plant Equipment     -20 925-18 299
Finance Lease Liabilities Present Value Total   10 9929 87724 07369 754
Finished Goods Goods For Resale   187 602531 652611 937657 737
Further Item Creditors Component Total Creditors   10 22735 714  
Increase From Depreciation Charge For Year Property Plant Equipment1552942 81711 86524 45435 56639 497
Net Current Assets Liabilities-3786 663-30 08698 631233 984183 494198 986
Number Shares Issued Fully Paid1025 000  25 00025 00025 000
Other Creditors25 8881 40028 89865019 5915 80538 566
Other Inventories16 0146 00060 648187 602   
Other Remaining Borrowings  20 43120 696   
Par Value Share 1   11
Prepayments    18 29613 2452 308
Property Plant Equipment Gross Cost8502 36825 11879 068148 980209 969257 420
Taxation Social Security Payable263  7 90249 472105 053120 238
Total Assets Less Current Liabilities317 -8 233162 568343 379322 672352 948
Total Borrowings  20 43175 765195 801202 146170 958
Trade Creditors Trade Payables422 11 60776 539227 460300 993187 662
Trade Debtors Trade Receivables  84 6 48529 3312 057
Other Taxation Social Security Payable263      
Total Additions Including From Business Combinations Property Plant Equipment850      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-08-31
filed on: 23rd, October 2023
Free Download (12 pages)

Company search