Iamdeadstock Limited MANCHESTER


Iamdeadstock started in year 2014 as Private Limited Company with registration number 08944329. The Iamdeadstock company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at 89 Chorley Road. Postal code: M27 4AA.

The firm has 2 directors, namely Diane T., Darren T.. Of them, Darren T. has been with the company the longest, being appointed on 18 March 2014 and Diane T. has been with the company for the least time - from 1 March 2017. As of 29 March 2024, there were 2 ex directors - Andrea H., Christoper R. and others listed below. There were no ex secretaries.

Iamdeadstock Limited Address / Contact

Office Address 89 Chorley Road
Office Address2 Swinton
Town Manchester
Post code M27 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08944329
Date of Incorporation Tue, 18th Mar 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Diane T.

Position: Director

Appointed: 01 March 2017

Darren T.

Position: Director

Appointed: 18 March 2014

Andrea H.

Position: Director

Appointed: 01 March 2017

Resigned: 28 March 2019

Christoper R.

Position: Director

Appointed: 18 March 2014

Resigned: 28 March 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Darren T. This PSC and has 25-50% shares.

Darren T.

Notified on 31 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 7 13445 01324 59427 78318 73193 92187 254
Current Assets44 95175 092114 510117 706106 05628 787230 464211 814
Debtors   2 656 10 0563 943 
Net Assets Liabilities 1 1131 876-22 70223 36532 3789 1458 245
Other Debtors   2 656 10 0563 943 
Property Plant Equipment 7352 7213 4386 0684 9984 5023 602
Total Inventories 67 95869 49790 45678 273 132 600124 560
Cash Bank In Hand10 8517 134      
Net Assets Liabilities Including Pension Asset Liability-5501 113      
Stocks Inventory34 10067 958      
Tangible Fixed Assets 735      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-6501 013      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1657761 6363 1524 4015 5266 426
Additions Other Than Through Business Combinations Property Plant Equipment  2 597 4 146179629 
Average Number Employees During Period    4422
Bank Borrowings      41 66731 667
Bank Overdrafts      8 33310 000
Corporation Tax Payable 702 677 231   
Creditors 74 714115 355143 84688 7595 598184 154175 504
Increase From Depreciation Charge For Year Property Plant Equipment  611 1 5161 2491 125900
Net Current Assets Liabilities-550378-845-26 14016 00123 18946 31036 310
Other Creditors 72 319108 032138 20881 5221 560174 392161 386
Other Taxation Social Security Payable 2 3254 6465 6388 302   
Property Plant Equipment Gross Cost 9003 4975 0749 2209 39910 02810 028
Taxation Social Security Payable    8 5335 2991 4294 118
Total Assets Less Current Liabilities     28 18758 79039 912
Amount Specific Advance Or Credit Directors -71 000-106 593     
Amount Specific Advance Or Credit Made In Period Directors  31 107     
Amount Specific Advance Or Credit Repaid In Period Directors  66 700     
Capital Employed-5501 113      
Creditors Due Within One Year45 50174 714      
Number Shares Allotted100100      
Number Shares Allotted Increase Decrease During Period100       
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 900      
Tangible Fixed Assets Cost Or Valuation 900      
Tangible Fixed Assets Depreciation 165      
Tangible Fixed Assets Depreciation Charged In Period 165      
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements