Merton Car Dismantlers Limited LIVERPOOL


Founded in 2015, Merton Car Dismantlers, classified under reg no. 09699265 is an active company. Currently registered at 483 Hawthorne Road L20 9DE, Liverpool the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 3 directors, namely Matthew J., Joseph J. and Dawn J.. Of them, Joseph J., Dawn J. have been with the company the longest, being appointed on 23 July 2015 and Matthew J. has been with the company for the least time - from 5 September 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Merton Car Dismantlers Limited Address / Contact

Office Address 483 Hawthorne Road
Office Address2 Bootle
Town Liverpool
Post code L20 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09699265
Date of Incorporation Thu, 23rd Jul 2015
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Matthew J.

Position: Director

Appointed: 05 September 2016

Joseph J.

Position: Director

Appointed: 23 July 2015

Dawn J.

Position: Director

Appointed: 23 July 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Joseph J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dawn J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph J.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dawn J.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew J.

Notified on 5 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-302019-03-302020-03-302020-07-312021-07-312022-07-312023-07-31
Net Worth19 319        
Balance Sheet
Cash Bank In Hand58 546        
Cash Bank On Hand58 54691 363326 50632 487128 695126 41062 24227 72897 770
Current Assets77 702125 199356 792558 607670 826684 404609 174601 371638 660
Debtors 9 559 489 825497 016543 044484 807506 925474 172
Intangible Fixed Assets9 900        
Net Assets Liabilities 82 887277 106378 368503 064416 641397 758496 232657 861
Other Debtors 9 559  8 46256 115 15 79845 796
Property Plant Equipment20 55529 23840 73747 30740 71238 438106 755228 757 
Stocks Inventory19 156        
Tangible Fixed Assets20 555        
Total Inventories19 15624 27730 28636 29545 11514 95062 12566 71866 718
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve19 219        
Shareholder Funds19 319        
Other
Amount Specific Advance Or Credit Directors12 8113 6356 75216 9028 462144 415199 487 30 790
Amount Specific Advance Or Credit Made In Period Directors       199 48730 790
Amount Specific Advance Or Credit Repaid In Period Directors12 8113 635 10 150 73 66955 072  
Accumulated Amortisation Impairment Intangible Assets1 1003 3005 5007 7009 90010 26711 00011 000 
Accumulated Depreciation Impairment Property Plant Equipment4 3388 46515 24024 94833 89736 17143 35867 918103 086
Amounts Owed By Associates    488 554486 929484 807491 127428 376
Amounts Owed By Group Undertakings   489 825488 554    
Average Number Employees During Period 68887889
Bank Borrowings Overdrafts29 061        
Creditors88 83882 270118 183221 858201 839299 631297 887276 707137 286
Creditors Due Within One Year88 838        
Fixed Assets30 45536 93846 23750 60741 81239 171106 755228 757208 649
Increase From Amortisation Charge For Year Intangible Assets 2 2002 2002 2002 200367733  
Increase From Depreciation Charge For Year Property Plant Equipment 4 1276 7759 7078 9492 2747 18724 56035 168
Intangible Assets9 9007 7005 5003 3001 100733   
Intangible Assets Gross Cost11 00011 00011 00011 00011 00011 00011 00011 000 
Intangible Fixed Assets Additions11 000        
Intangible Fixed Assets Aggregate Amortisation Impairment1 100        
Intangible Fixed Assets Amortisation Charged In Period1 100        
Intangible Fixed Assets Cost Or Valuation11 000        
Net Current Assets Liabilities-11 13633 370238 609336 749468 987384 773311 287324 664501 374
Number Shares Allotted100        
Other Creditors29 00331 84332 943116 72284 674170 362247 839257 33229 317
Other Taxation Social Security Payable30 77452 58485 240105 136113 830128 62749 83417 974107 969
Par Value Share1        
Property Plant Equipment Gross Cost24 89337 70355 97772 25574 60974 609150 113296 675311 735
Provisions For Liabilities Balance Sheet Subtotal  7 7408 9887 7357 30320 28457 18952 162
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions24 893        
Tangible Fixed Assets Cost Or Valuation24 893        
Tangible Fixed Assets Depreciation4 338        
Tangible Fixed Assets Depreciation Charged In Period4 338        
Total Additions Including From Business Combinations Property Plant Equipment 12 81018 27416 2782 354 75 504146 56215 060
Total Assets Less Current Liabilities19 31970 308284 846387 356510 799423 944418 042553 421710 023
Trade Creditors Trade Payables    3 3356422141 401 
Advances Credits Directors12 811        

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements