Metal Cabinet Sales Limited YEADON LEEDS


Founded in 1982, Metal Cabinet Sales, classified under reg no. 01653162 is an active company. Currently registered at Units 1-3 Moorfield Road LS19 7BN, Yeadon Leeds the company has been in the business for 42 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since September 17, 2003 Metal Cabinet Sales Limited is no longer carrying the name Dustoma.

The company has 2 directors, namely Julie S., Nigel S.. Of them, Nigel S. has been with the company the longest, being appointed on 11 October 2000 and Julie S. has been with the company for the least time - from 16 July 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lee M. who worked with the the company until 8 September 2023.

Metal Cabinet Sales Limited Address / Contact

Office Address Units 1-3 Moorfield Road
Office Address2 Moorfield Industrial Estate
Town Yeadon Leeds
Post code LS19 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653162
Date of Incorporation Thu, 22nd Jul 1982
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of light metal packaging
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Julie S.

Position: Director

Appointed: 16 July 2019

Nigel S.

Position: Director

Appointed: 11 October 2000

Mark C.

Position: Director

Appointed: 11 October 2000

Resigned: 16 July 2019

Alan I.

Position: Director

Appointed: 11 October 2000

Resigned: 14 June 2018

Lee M.

Position: Director

Appointed: 11 October 2000

Resigned: 08 September 2023

Lee M.

Position: Secretary

Appointed: 11 October 2000

Resigned: 08 September 2023

Paul M.

Position: Director

Appointed: 29 December 1991

Resigned: 11 October 2000

Rosemary E.

Position: Director

Appointed: 29 December 1991

Resigned: 25 February 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Nigel S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lee M. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel S.

Notified on 17 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee M.

Notified on 17 July 2019
Ceased on 8 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dustoma September 17, 2003

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 Hand355 101338 10119 182133 034161 249220 468351 067
Current Assets869 905811 661439 815716 241642 829916 5781 273 828
Debtors436 358403 383355 885517 829426 528620 988843 103
Net Assets Liabilities397 608365 75766 279212 697258 413361 187653 393
Other Debtors13 50013 50016 00013 50013 50020 00017 550
Property Plant Equipment80 42292 26399 131162 226148 809136 038173 392
Total Inventories78 44670 17764 74865 37855 05275 12279 658
Other
Accumulated Amortisation Impairment Intangible Assets20 10430 15640 20857 82775 44791 352104 363
Accumulated Depreciation Impairment Property Plant Equipment649 949654 996670 217688 320717 049736 981760 201
Average Number Employees During Period21212020222124
Creditors568 773545 138498 75019 82313 03020 85035 195
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 431 13 840 7 65312 661
Disposals Property Plant Equipment 15 500 15 380 7 84016 600
Dividends Paid 306 256201 043130 319150 000170 000200 000
Fixed Assets110 576112 365138 849192 499161 462149 050173 393
Increase From Amortisation Charge For Year Intangible Assets 10 05210 05217 61917 62015 90513 011
Increase From Depreciation Charge For Year Property Plant Equipment 18 47815 22131 94328 72927 58535 881
Intangible Assets30 15420 10239 71830 27312 65313 0121
Intangible Assets Gross Cost50 25850 25879 92688 10088 100104 364 
Net Current Assets Liabilities301 132266 523-58 93570 333137 808258 554548 139
Other Creditors314 176301 142272 276377 362280 079338 109268 910
Other Taxation Social Security Payable124 169110 91874 95681 32875 826111 852164 669
Profit Loss 274 405151 565276 737195 716272 774492 206
Property Plant Equipment Gross Cost730 371747 259769 348850 546865 858873 019933 593
Provisions For Liabilities Balance Sheet Subtotal14 10013 13113 63530 31227 82725 56732 944
Total Additions Including From Business Combinations Intangible Assets  29 6688 174 16 264 
Total Additions Including From Business Combinations Property Plant Equipment 32 38822 08996 57815 31215 00177 174
Total Assets Less Current Liabilities411 708378 88879 914262 832299 270407 604721 532
Trade Creditors Trade Payables130 428133 078151 518187 218149 116208 063292 110
Trade Debtors Trade Receivables422 858389 883339 885504 329413 028595 996825 553
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   16 677-2 485-2 2607 377
Finance Lease Liabilities Present Value Total   19 82313 03020 85035 195
Increase Decrease In Property Plant Equipment   19 522 15 00126 160
Provisions  13 63530 31227 82725 56732 944
Total Borrowings  272 276397 185293 109358 959304 105

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements