Company NameDealer Net Finance Limited
Company StatusActive
Company Number05722918
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Howard Musgrave
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lambton Court
Peterlee
County Durham
SR8 1NG
Director NameMr Samuel Musgrave
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(18 years after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEshton Suite 2 Wynyard Business Park
Wynyard Avenue
Billingham
Cleveland
TS22 5TB
Director NameMr Kavan Young
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(18 years after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEshton Suite 2 Wynyard Business Park
Wynyard Avenue
Billingham
Cleveland
TS22 5TB
Director NameSimon Mark Johnson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrindon Villa Grindon
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3HY
Secretary NameSimon Mark Johnson
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrindon Villa Grindon
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3HY
Secretary NameAnn Musgrave
NationalityBritish
StatusResigned
Appointed27 February 2007(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressHazeldene House
Edder Acres Farm
Shotton Colliery
County Durham
DH6 2QB

Contact

Websitewww.dealernetfinance.co.uk

Location

Registered AddressEshton Suite 2 Wynyard Business Park
Wynyard Avenue
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Howard Musgrave
100.00%
Ordinary

Financials

Year2014
Net Worth£189
Cash£2,687
Current Liabilities£31,527

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

10 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
17 January 2021Micro company accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
4 December 2013Termination of appointment of Ann Musgrave as a secretary (1 page)
4 December 2013Termination of appointment of Ann Musgrave as a secretary (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 May 2011Director's details changed for Mr Howard Musgrave on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Howard Musgrave on 13 May 2011 (2 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Register(s) moved to registered office address (1 page)
3 March 2011Register(s) moved to registered office address (1 page)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Director's details changed for Howard Musgrave on 27 February 2010 (2 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Howard Musgrave on 27 February 2010 (2 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 May 2009Return made up to 27/02/09; full list of members (3 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Return made up to 27/02/09; full list of members (3 pages)
18 May 2009Location of register of members (1 page)
18 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 27/02/08; full list of members (3 pages)
6 March 2008Return made up to 27/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned;director resigned (1 page)
11 April 2007Return made up to 27/02/07; full list of members (2 pages)
11 April 2007Return made up to 27/02/07; full list of members (2 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Incorporation (10 pages)
27 February 2006Incorporation (10 pages)