You are here: bizstats.co.uk > a-z index > H list > HD list

Hdk Events Limited CHORLEY


Founded in 2017, Hdk Events, classified under reg no. 10616610 is an active company. Currently registered at Vantage House Euxton Lane PR7 6TB, Chorley the company has been in the business for seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Gregory K., Kim K.. Of them, Gregory K., Kim K. have been with the company the longest, being appointed on 13 February 2017. As of 25 April 2024, there were 2 ex directors - Stephen B., Susan B. and others listed below. There were no ex secretaries.

Hdk Events Limited Address / Contact

Office Address Vantage House Euxton Lane
Office Address2 Euxton
Town Chorley
Post code PR7 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10616610
Date of Incorporation Mon, 13th Feb 2017
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Gregory K.

Position: Director

Appointed: 13 February 2017

Kim K.

Position: Director

Appointed: 13 February 2017

Stephen B.

Position: Director

Appointed: 26 November 2021

Resigned: 02 October 2023

Susan B.

Position: Director

Appointed: 26 November 2021

Resigned: 02 October 2023

People with significant control

The register of PSCs who own or control the company includes 6 names. As we discovered, there is Kim K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gregory K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kim K.

Notified on 16 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gregory K.

Notified on 16 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan B.

Notified on 26 November 2021
Ceased on 16 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 26 November 2021
Ceased on 16 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Kim K.

Notified on 13 February 2017
Ceased on 26 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gregory K.

Notified on 13 February 2017
Ceased on 26 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 5 29 251  
Current Assets25 75412 50033 010126 53984 493 
Debtors25 75412 49533 01097 28884 49388 497
Net Assets Liabilities54 45811 26211 29216 05719 57122 191
Other Debtors129 77512 49533 01097 28884 49374 397
Property Plant Equipment4 08435 44332 59558 00975 43369 181
Other
Amount Specific Advance Or Credit Directors129 775     
Amount Specific Advance Or Credit Made In Period Directors192 714     
Amount Specific Advance Or Credit Repaid In Period Directors62 939     
Accrued Liabilities15 100     
Accumulated Depreciation Impairment Property Plant Equipment7014 3097 4067 40613 85820 110
Additional Provisions Increase From New Provisions Recognised817     
Average Number Employees During Period223222
Bank Borrowings Overdrafts15 97317 33237 90148 47440 12942 147
Consideration Received For Shares Issued Specific Share Issue100     
Corporation Tax Payable17 034     
Corporation Tax Recoverable4 864     
Creditors83 7268 05833357 55793 78479 989
Deferred Tax Liabilities817     
Increase From Depreciation Charge For Year Property Plant Equipment7013 6083 097 6 4526 252
Net Current Assets Liabilities51 191-16 123-20 97015 60537 92232 999
Nominal Value Allotted Share Capital100     
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100     
Number Shares Issued Specific Share Issue100     
Other Creditors20 7258 0583339 08353 65537 842
Par Value Share1     
Prepayments278     
Property Plant Equipment Gross Cost39 75239 75240 00165 41589 291 
Provisions817     
Provisions For Liabilities Balance Sheet Subtotal817     
Total Additions Including From Business Combinations Property Plant Equipment4 785 24925 41423 876 
Total Assets Less Current Liabilities55 27519 32011 62573 614113 355102 180
Trade Creditors Trade Payables3 9028 4918 2402 816
Value-added Tax Payable10 992     
Other Taxation Social Security Payable  5 0392509 74125 257
Trade Debtors Trade Receivables     14 100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-02-12
filed on: 21st, February 2024
Free Download (3 pages)

Company search