Goldcrest Distribution Ltd MANCHESTER


Goldcrest Distribution started in year 1993 as Private Limited Company with registration number 02791022. The Goldcrest Distribution company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Manchester at Unit 4, Trafalgar Business Park. Postal code: M8 9TZ. Since December 2, 2010 Goldcrest Distribution Ltd is no longer carrying the name Gold Crest Distribution.

The company has 3 directors, namely Ravinder C., Ranjit C. and Darshan C.. Of them, Ravinder C., Ranjit C., Darshan C. have been with the company the longest, being appointed on 17 February 1993. At present there is one former director listed by the company - Kulvinder C., who left the company on 25 April 2014. In addition, the company lists several former secretaries whose names might be found in the table below.

Goldcrest Distribution Ltd Address / Contact

Office Address Unit 4, Trafalgar Business Park
Office Address2 Broughton Lane
Town Manchester
Post code M8 9TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02791022
Date of Incorporation Wed, 17th Feb 1993
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 29th March
Company age 31 years old
Account next due date Fri, 29th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Ravinder C.

Position: Director

Appointed: 17 February 1993

Ranjit C.

Position: Director

Appointed: 17 February 1993

Darshan C.

Position: Director

Appointed: 17 February 1993

Raj C.

Position: Secretary

Appointed: 06 April 1998

Resigned: 31 December 2013

Kulvinder C.

Position: Director

Appointed: 06 April 1998

Resigned: 25 April 2014

Ravinder C.

Position: Secretary

Appointed: 17 February 1993

Resigned: 05 April 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 17 February 1993

Resigned: 17 February 1993

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 17 February 1993

Resigned: 17 February 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Goldcrest Finance Limited from Manchester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ravinder C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Darshan C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Goldcrest Finance Limited

Unit 4 Trafalgar Business Park Broughton Lane, Manchester, M8 9TZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03320726
Notified on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ravinder C.

Notified on 10 August 2018
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darshan C.

Notified on 10 May 2023
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ranjit C.

Notified on 4 May 2023
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gold Crest Distribution December 2, 2010

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 Hand46 55352 319     
Current Assets9 791 5369 694 75510 608 02411 034 62111 718 47311 935 37612 180 200
Debtors9 534 8589 377 10910 552 98410 977 68411 446 78311 751 73712 180 200
Net Assets Liabilities   9 456 67710 010 75110 411 19310 751 930
Other Debtors7 449 830371 32910 114 96410 556 86111 083 34411 548 70511 495 471
Property Plant Equipment16 21216 05513 3137 57214 35275 434 
Total Inventories210 125265 32755 04056 937271 690183 639 
Other
Accrued Liabilities166 0006 5006 0005 000   
Accumulated Depreciation Impairment Property Plant Equipment12 21717 13321 83318 32422 19529 0536 309
Average Number Employees During Period5422111
Bank Borrowings Overdrafts  211 64891 42250 00043 333249 554
Corporation Tax Payable265 671198 114173 651329 810   
Creditors2 428 3321 971 7802 144 7461 635 51650 000107 2441 502 590
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 781  3 397
Disposals Property Plant Equipment 51 700 40 75085 00071 50067 940
Finance Lease Liabilities Present Value Total     63 911 
Fixed Assets  13 31357 57214 352175 434107 744
Increase From Depreciation Charge For Year Property Plant Equipment 4 9164 7002 2723 8716 8582 103
Investments Fixed Assets   50 000 100 000100 000
Net Current Assets Liabilities7 363 2047 722 9758 463 2789 399 10510 046 39910 343 00310 677 610
Number Shares Issued Fully Paid  9999999999
Other Creditors13 21629 01662 51661 016932 016920 016992 016
Other Investments Other Than Loans   50 000-50 000100 000100 000
Other Taxation Social Security Payable7 695  332 952398 681287 789227 577
Par Value Share  11111
Profit Loss  737 561980 086554 074400 442 
Property Plant Equipment Gross Cost28 42933 18835 14625 89636 547104 48711 363
Recoverable Value-added Tax 97 73892 988    
Total Additions Including From Business Combinations Property Plant Equipment 56 4591 95831 50095 651139 440 
Total Assets Less Current Liabilities7 379 4167 739 0308 476 5919 456 67710 060 75110 518 43710 785 354
Trade Creditors Trade Payables735 750338 150140 93195 126111 833147 34933 443
Trade Debtors Trade Receivables2 085 0281 251 162438 020420 823363 439203 032684 729

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements