Distag Qcs (UK) Ltd DUNGANNON


Founded in 1971, Distag Qcs (UK), classified under reg no. NI008323 is an active company. Currently registered at 11 Cookstown Road BT71 4BB, Dungannon the company has been in the business for fifty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st March 2022. Since 24th September 2013 Distag Qcs (UK) Ltd is no longer carrying the name Pix Hydraulics Europe.

At the moment there are 3 directors in the the firm, namely Stewart B., Sheila D. and Joseph D.. In addition one secretary - Joseph D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Matthew H. who worked with the the firm until 7 May 2009.

Distag Qcs (UK) Ltd Address / Contact

Office Address 11 Cookstown Road
Office Address2 Ranaghan
Town Dungannon
Post code BT71 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI008323
Date of Incorporation Fri, 23rd Jul 1971
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 53 years old
Account next due date Fri, 10th Nov 2023 (200 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Stewart B.

Position: Director

Appointed: 01 October 2013

Sheila D.

Position: Director

Appointed: 01 October 2013

Joseph D.

Position: Secretary

Appointed: 07 May 2009

Joseph D.

Position: Director

Appointed: 18 May 2007

Karanpal S.

Position: Director

Appointed: 01 August 2009

Resigned: 30 September 2013

Rishipal S.

Position: Director

Appointed: 18 May 2007

Resigned: 30 September 2013

David H.

Position: Director

Appointed: 01 April 1994

Resigned: 30 September 2013

Thomas M.

Position: Director

Appointed: 23 July 1971

Resigned: 24 August 1940

Gervase M.

Position: Director

Appointed: 23 July 1971

Resigned: 16 June 1999

Matthew H.

Position: Director

Appointed: 23 July 1971

Resigned: 07 May 2009

Matthew H.

Position: Secretary

Appointed: 23 July 1971

Resigned: 07 May 2009

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Distag Holdings Ltd from Ipswich, England. The abovementioned PSC is classified as "a ltd company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Distag Holdings Ltd

Unit 24 Farthing Road Industrial Estate, Ipswich, Suffolk, IP1 5AP, England

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered United Kingdom
Place registered England
Registration number 03665031
Notified on 28 August 2016
Nature of control: 75,01-100% shares

Company previous names

Pix Hydraulics Europe September 24, 2013
Pix - Flexequip Hydraulics March 29, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand2 3506 20018 44232 49167 186128 878
Current Assets3 340 4643 278 6543 707 3314 759 7704 795 0265 104 275
Debtors1 750 7901 800 4451 972 9762 411 2452 390 9502 642 265
Net Assets Liabilities694 524704 864890 4961 197 3741 535 5322 135 406
Other Debtors415 127405 649365 7049 63821 5834 162
Property Plant Equipment37 619101 77574 616129 567269 820192 808
Total Inventories1 587 3241 472 0091 715 9132 316 0342 336 8902 333 132
Other
Accumulated Depreciation Impairment Property Plant Equipment253 414290 025303 917346 343433 268520 947
Amounts Owed By Group Undertakings62 035130 088206 793320 737291 966355 876
Amounts Owed To Group Undertakings200 000200 000200 000200 000200 000200 000
Average Number Employees During Period 4243454848
Bank Borrowings Overdrafts112 58273 417129 873285 000225 000290 619
Creditors496 186539 221522 150541 100612 765843 437
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 102   
Disposals Property Plant Equipment  16 070   
Finance Lease Liabilities Present Value Total8 78151 81634 74553 695125 36075 297
Fixed Assets  74 616129 877270 504192 808
Increase Decrease In Property Plant Equipment 81 168 55 090194 074 
Increase From Depreciation Charge For Year Property Plant Equipment 18 86418 86442 42686 92587 679
Intangible Assets   310684 
Intangible Assets Gross Cost   310684 
Net Current Assets Liabilities1 153 0911 142 3101 338 0301 608 5971 877 7932 786 035
Other Creditors287 405287 405287 405287 405287 405277 521
Other Taxation Social Security Payable91 57693 597124 940124 648260 565281 168
Property Plant Equipment Gross Cost291 033391 800378 533475 910703 088713 755
Total Additions Including From Business Combinations Intangible Assets   310374 
Total Additions Including From Business Combinations Property Plant Equipment 100 7672 80397 377227 17810 667
Total Assets Less Current Liabilities1 190 7101 244 0851 412 6461 738 4742 148 2972 978 843
Trade Creditors Trade Payables1 911 0531 884 7911 980 9142 417 6521 928 681949 123
Trade Debtors Trade Receivables1 234 8031 215 9471 332 7541 752 2121 791 0112 167 754
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -50 940    
Disposals Intangible Assets     684
Payments Received On Account    1 021 777606 072

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, December 2023
Free Download (22 pages)

Company search