Daifuku Europe Limited MILTON KEYNES


Daifuku Europe Limited was dissolved on 2023-03-28. Daifuku Europe was a private limited company that was situated at Unit 5 Dunfermline Court, Kingston, Milton Keynes, MK10 0BY. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 1989-09-20) was run by 2 directors.
Director Haruki I. who was appointed on 01 January 2015.
Director Satoshi H. who was appointed on 19 July 2010.

The company was officially categorised as "installation of industrial machinery and equipment" (33200), "repair and maintenance of other transport equipment n.e.c." (33170). The latest confirmation statement was filed on 2022-08-02 and last time the statutory accounts were filed was on 31 December 2021. 2015-08-02 was the date of the most recent annual return.

Daifuku Europe Limited Address / Contact

Office Address Unit 5 Dunfermline Court
Office Address2 Kingston
Town Milton Keynes
Post code MK10 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02424830
Date of Incorporation Wed, 20th Sep 1989
Date of Dissolution Tue, 28th Mar 2023
Industry Installation of industrial machinery and equipment
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 16th Aug 2023
Last confirmation statement dated Tue, 2nd Aug 2022

Company staff

Haruki I.

Position: Director

Appointed: 01 January 2015

Satoshi H.

Position: Director

Appointed: 19 July 2010

Kazumi K.

Position: Director

Appointed: 01 April 2013

Resigned: 31 December 2014

Kenichi N.

Position: Director

Appointed: 01 October 2010

Resigned: 31 March 2013

Edward R.

Position: Director

Appointed: 01 April 2010

Resigned: 31 December 2015

Thomas B.

Position: Director

Appointed: 26 June 2009

Resigned: 11 September 2018

Kurt H.

Position: Director

Appointed: 26 June 2009

Resigned: 11 September 2018

Akira M.

Position: Director

Appointed: 26 June 2009

Resigned: 24 June 2010

Takuji A.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2013

Tamotsu Y.

Position: Director

Appointed: 13 April 2005

Resigned: 31 March 2010

Tamotsu Y.

Position: Secretary

Appointed: 13 April 2005

Resigned: 01 May 2008

Noboru M.

Position: Secretary

Appointed: 09 January 2002

Resigned: 13 April 2005

Noboru M.

Position: Director

Appointed: 01 October 2000

Resigned: 13 April 2005

Seiki K.

Position: Secretary

Appointed: 05 August 1997

Resigned: 09 January 2002

Sachio M.

Position: Director

Appointed: 28 March 1995

Resigned: 01 May 2008

Yoshihiro M.

Position: Director

Appointed: 02 August 1992

Resigned: 28 March 1995

Tsukasa S.

Position: Secretary

Appointed: 02 August 1992

Resigned: 04 August 1997

Shinichi N.

Position: Director

Appointed: 02 August 1992

Resigned: 01 October 2000

People with significant control

Daifuku Co.,Ltd

Daifuku Co., Ltd 3-2-11 Mitejima, Nishiyodogawa-Ku, Osaka, 555-0012, Japan

Legal authority Japan
Legal form Public Limited Company
Country registered Japan
Place registered Osaka Legal Affairs Bureau
Registration number 1200-01-050011
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand10 995 74510 798 0491 731 4151 822 603
Current Assets11 595 26610 875 9551 751 3181 822 603
Debtors599 52177 90619 903 
Other Debtors7 980   
Property Plant Equipment3 918   
Other
Accumulated Amortisation Impairment Intangible Assets1 549   
Accumulated Depreciation Impairment Property Plant Equipment7 302   
Amounts Owed By Group Undertakings7 04577 906  
Amounts Owed To Group Undertakings156 314   
Amounts Recoverable On Contracts32 376   
Average Number Employees During Period471  
Corporation Tax Payable109 789   
Corporation Tax Recoverable  19 903 
Creditors526 58962 23716 6187 394
Current Tax For Period248 157   
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 048   
Increase Decrease In Current Tax From Adjustment For Prior Periods 156 530  
Increase From Depreciation Charge For Year Property Plant Equipment 797  
Intangible Assets Gross Cost1 549   
Net Current Assets Liabilities11 068 67710 813 7181 734 7001 815 209
Other Creditors104 56033 06016 6187 394
Other Disposals Decrease In Amortisation Impairment Intangible Assets 1 549  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 099  
Other Disposals Intangible Assets 1 549  
Other Disposals Property Plant Equipment 11 220  
Other Taxation Social Security Payable 8 267  
Prepayments Accrued Income489 640   
Property Plant Equipment Gross Cost11 220   
Total Assets Less Current Liabilities11 072 59510 813 718  
Total Current Tax Expense Credit248 157156 530  
Trade Creditors Trade Payables155 92620 910  
Trade Debtors Trade Receivables62 480   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Small company accounts for the period up to December 31, 2021
filed on: 28th, September 2022
Free Download (7 pages)

Company search

Advertisements