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

D & K Europe Limited REDDITCH


D & K Europe started in year 1987 as Private Limited Company with registration number 02110183. The D & K Europe company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Redditch at 38-39 Crossgate Road. Postal code: B98 7SN. Since 2008/09/04 D & K Europe Limited is no longer carrying the name D & K (europe).

Currently there are 3 directors in the the firm, namely Karen T., Robin F. and Karl S.. In addition one secretary - Robin F. - is with the company. As of 19 April 2024, there were 2 ex directors - Stewart M., Frank K. and others listed below. There were no ex secretaries.

D & K Europe Limited Address / Contact

Office Address 38-39 Crossgate Road
Office Address2 Park Farm Industrial Estate
Town Redditch
Post code B98 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02110183
Date of Incorporation Fri, 13th Mar 1987
Industry Printing n.e.c.
Industry Wholesale of other machinery and equipment
End of financial Year 30th June
Company age 37 years old
Account next due date Mon, 31st Mar 2025 (346 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Karen T.

Position: Director

Appointed: 01 April 2024

Robin F.

Position: Secretary

Appointed: 20 May 2005

Robin F.

Position: Director

Appointed: 01 January 2004

Karl S.

Position: Director

Appointed: 01 September 1991

Stewart M.

Position: Director

Appointed: 01 September 1991

Resigned: 20 May 2005

Frank K.

Position: Director

Appointed: 01 September 1991

Resigned: 30 September 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Karl S. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is D&K Group Inc. that put Elk Grove Village, United States as the official address. This PSC has a legal form of "an incorporated company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Karl S.

Notified on 28 November 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

D&K Group Inc.

1795 Commerce Drive, Elk Grove Village, Il 60007, United States

Legal authority United States Corporate Law
Legal form Incorporated Company
Notified on 6 April 2016
Ceased on 28 November 2023
Nature of control: 75,01-100% shares

Company previous names

D & K (europe) September 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand41 63050 37548 605152 616302 737100 919186 941121 437
Current Assets2 941 1932 851 6192 980 5663 240 7162 997 6662 379 2402 434 9252 587 250
Debtors1 166 5811 017 2031 211 5531 127 872789 329749 863846 274637 479
Net Assets Liabilities-532 023-43 891-89 747-68 726-219 574-126 325-591 846-688 776
Other Debtors8 37410 86249 95270 00467 84912 08871 68029 033
Property Plant Equipment50 165772 689760 436749 631720 907713 640658 212643 720
Total Inventories1 732 9821 784 0411 720 4081 960 2281 905 6001 528 4581 401 7101 828 334
Other
Accumulated Depreciation Impairment Property Plant Equipment393 733401 558430 651469 735478 302521 876550 388554 291
Additions Other Than Through Business Combinations Property Plant Equipment 740 86230 41828 27930 38737 62835427 318
Amounts Owed By Group Undertakings Participating Interests 6 99719 14932 5748 7255 87826 2939 311
Amounts Owed To Directors3 162 3752 942 994      
Amounts Owed To Group Undertakings Participating Interests 2 942 9943 153 6283 471 9533 511 1852 754 3013 131 0263 466 844
Amounts Owed To Related Parties204 041210 441216 841223 241229 641236 041242 441 
Average Number Employees During Period2120191816151313
Balances Amounts Owed To Related Parties   223 241229 641   
Bank Borrowings  126 868126 227    
Bank Overdrafts208 412180 759126 868126 22766 784100 71350 69990 499
Creditors4 023 7143 668 1993 830 7494 059 0733 938 1473 219 2053 684 9833 919 746
Fixed Assets550 498772 689      
Future Minimum Lease Payments Under Non-cancellable Operating Leases52 59336 97844 54230 65637 73718 1487 8643 125
Increase From Depreciation Charge For Year Property Plant Equipment 18 33837 43639 08445 60644 89542 17537 739
Investments Fixed Assets500 333       
Net Current Assets Liabilities-1 082 521-816 580-850 183-818 357-940 481-839 965-1 250 058-1 332 496
Other Creditors25 57020 26634 21819 73119 79720 19837 07436 191
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 5138 343 37 0391 32113 66333 836
Other Disposals Property Plant Equipment 10 51313 578 50 5441 32127 27037 907
Other Taxation Social Security Payable23 96126 301      
Property Plant Equipment Gross Cost443 8981 174 2471 191 0871 219 3661 199 2091 235 5161 208 6001 198 011
Taxation Social Security Payable 26 30127 84925 75025 24221 91919 06318 093
Trade Creditors Trade Payables399 355287 438271 345192 17185 49886 033204 68067 272
Trade Debtors Trade Receivables1 158 207999 3441 142 4521 025 294712 755731 897748 301599 135

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements