DEALERCAST LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
DEALERCAST LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
DEALERCAST LIMITED was incorporated 32 years ago on 24/06/1991 and has the registered number: 02623392. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
DEALERCAST LIMITED was incorporated 32 years ago on 24/06/1991 and has the registered number: 02623392. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
DEALERCAST LIMITED - MANCHESTER
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
BARTON HALL ESTATE HARDY STREET
MANCHESTER
M30 7NB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL ANTHONY LYTHGOE | Oct 1960 | British | Director | 1995-05-01 | CURRENT |
MR NATHAN GARY PILLING | May 1992 | British | Director | 2021-01-04 | CURRENT |
MRS KAREN LESLEY LYTHGOE | British | Secretary | 2004-04-27 | CURRENT | |
MRS MARY CHRISTINE RIDYARD | Aug 1944 | British | Director | 1991-11-20 UNTIL 1994-02-19 | RESIGNED |
ISOBEL LYTHGOE | Feb 1940 | Secretary | 2003-06-27 UNTIL 2004-04-27 | RESIGNED | |
VIVIAN LYTHGOE | Jun 1954 | Secretary | 1994-02-19 UNTIL 2003-06-23 | RESIGNED | |
MS MOIRA ROBERTS | Sep 1962 | Secretary | 1991-11-20 UNTIL 1994-02-19 | RESIGNED | |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1991-06-24 UNTIL 1991-11-20 | RESIGNED | ||
VIVIAN LYTHGOE | Jun 1954 | Director | 1991-11-20 UNTIL 1994-02-19 | RESIGNED | |
MR CHRISTOPHER ELLOR | Mar 1978 | British | Director | 2018-01-25 UNTIL 2019-05-17 | RESIGNED |
MR CHRISTOPHER ELLOR | Mar 1978 | British | Director | 2014-01-20 UNTIL 2017-06-26 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1991-06-24 UNTIL 1991-11-20 | RESIGNED | ||
ESME ELEANOR EDGE | Nov 1930 | British | Director | 1994-02-19 UNTIL 2002-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Anthony Lythgoe | 2016-07-14 | 10/1960 | Manchester |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dealercast Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-30 | 30-11-2022 | £560,336 Cash £871,469 equity |
Dealercast Limited Filleted accounts for Companies House (small and micro) | 2022-08-26 | 30-11-2021 | £729,127 Cash £801,994 equity |
Dealercast Limited Filleted accounts for Companies House (small and micro) | 2021-06-29 | 30-11-2020 | £798,693 Cash £928,943 equity |
Dealercast Limited Filleted accounts for Companies House (small and micro) | 2020-09-02 | 30-11-2019 | £853,598 Cash £989,160 equity |
Dealercast Limited Filleted accounts for Companies House (small and micro) | 2019-08-30 | 30-11-2018 | £877,614 Cash £1,052,139 equity |
Dealercast Limited Filleted accounts for Companies House (small and micro) | 2018-07-24 | 30-11-2017 | £955,945 Cash £1,100,129 equity |
Accounts filed on 30-11-2016 | 2017-07-05 | 30-11-2016 | £969,329 Cash £1,122,413 equity |
Accounts filed on 30-11-2015 | 2016-08-24 | 30-11-2015 | £658,567 Cash £979,843 equity |