You are here: bizstats.co.uk > a-z index > D list > D3 list

D3 Events Ltd HEREFORD


D3 Events started in year 2009 as Private Limited Company with registration number 06833913. The D3 Events company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Hereford at Pomona Barns Pomona Lane. Postal code: HR1 4BQ.

The company has 3 directors, namely Fiona D., Simon D. and John L.. Of them, Fiona D., Simon D., John L. have been with the company the longest, being appointed on 2 March 2009. As of 28 April 2024, there were 3 ex directors - Toby B., Beth I. and others listed below. There were no ex secretaries.

D3 Events Ltd Address / Contact

Office Address Pomona Barns Pomona Lane
Office Address2 Bartestree
Town Hereford
Post code HR1 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06833913
Date of Incorporation Mon, 2nd Mar 2009
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Fiona D.

Position: Director

Appointed: 02 March 2009

Simon D.

Position: Director

Appointed: 02 March 2009

John L.

Position: Director

Appointed: 02 March 2009

Toby B.

Position: Director

Appointed: 09 January 2015

Resigned: 31 October 2017

Beth I.

Position: Director

Appointed: 09 January 2015

Resigned: 15 September 2017

Christopher W.

Position: Director

Appointed: 09 January 2015

Resigned: 31 October 2017

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is John L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Simon D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Fiona D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Fiona D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth86 06258 320       
Balance Sheet
Cash Bank On Hand  132 953235 875314 955115 913181 808265 976410 128
Current Assets343 265354 8031 529 835829 449666 112876 430307 185565 711813 621
Debtors337 638318 1551 396 882593 574351 157760 517125 377299 735403 493
Net Assets Liabilities  285 741225 578340 756382 469274 374312 830394 005
Other Debtors  675 217331 498221 243493 301116 75797 014132 443
Property Plant Equipment  60 13251 98766 56591 43760 08754 68148 846
Cash Bank In Hand5 62727 369       
Net Assets Liabilities Including Pension Asset Liability86 06258 320       
Stocks Inventory 9 279       
Tangible Fixed Assets59 87275 357       
Reserves/Capital
Called Up Share Capital120 000120 000       
Profit Loss Account Reserve-33 938-61 680       
Shareholder Funds86 06258 320       
Other
Accumulated Depreciation Impairment Property Plant Equipment  190 162213 264240 923278 022250 340255 381273 842
Average Number Employees During Period    13121154
Corporation Tax Payable   25 668     
Corporation Tax Recoverable  3 0899 408     
Creditors  4 2465228 5854 08584 015305 403466 303
Increase From Depreciation Charge For Year Property Plant Equipment   23 10227 65938 89526 35720 35218 461
Net Current Assets Liabilities77 78015 504239 786180 720292 415309 678223 170260 308347 318
Number Shares Issued Fully Paid   40 000     
Other Creditors  4 2465228 5854 08544 349146 322264 598
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 79654 03915 313 
Other Disposals Property Plant Equipment     1 87559 22435 000 
Other Taxation Social Security Payable  15 897104 67070 82359 15414 25661 49282 587
Par Value Share 1 1     
Property Plant Equipment Gross Cost  250 294265 251307 488369 459310 427310 062322 688
Provisions For Liabilities Balance Sheet Subtotal  9 9316 6079 63914 5618 8832 1592 159
Total Additions Including From Business Combinations Property Plant Equipment   14 95742 23763 84619234 63512 626
Total Assets Less Current Liabilities137 65290 861299 918232 707358 980401 115283 257314 989396 164
Trade Creditors Trade Payables  580 590224 141139 736328 04325 41063 485119 118
Trade Debtors Trade Receivables  718 576252 668129 914267 2168 620202 721229 050
Bank Borrowings Overdrafts       34 104 
Creditors Due After One Year39 72617 571       
Creditors Due Within One Year265 485339 299       
Fixed Assets59 87275 357       
Number Shares Allotted 40 000       
Provisions For Liabilities Charges11 86414 970       
Secured Debts35 98534 930       
Share Capital Allotted Called Up Paid40 00040 000       
Tangible Fixed Assets Additions 51 803       
Tangible Fixed Assets Cost Or Valuation224 070246 928       
Tangible Fixed Assets Depreciation164 198171 571       
Tangible Fixed Assets Depreciation Charged In Period 30 701       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 328       
Tangible Fixed Assets Disposals 28 945       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search