Dako Furniture Ltd BRANDON


Dako Furniture started in year 2012 as Private Limited Company with registration number 08271792. The Dako Furniture company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Brandon at Unit 1-2. Postal code: IP27 0BH. Since 2017/08/08 Dako Furniture Ltd is no longer carrying the name European Furniture Direct.

The firm has 2 directors, namely Daniel K., Dariusz K.. Of them, Dariusz K. has been with the company the longest, being appointed on 29 October 2012 and Daniel K. has been with the company for the least time - from 15 December 2014. As of 4 June 2024, there was 1 ex director - Daniel K.. There were no ex secretaries.

Dako Furniture Ltd Address / Contact

Office Address Unit 1-2
Office Address2 Station Way
Town Brandon
Post code IP27 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08271792
Date of Incorporation Mon, 29th Oct 2012
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (57 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Daniel K.

Position: Director

Appointed: 15 December 2014

Dariusz K.

Position: Director

Appointed: 29 October 2012

Daniel K.

Position: Director

Appointed: 29 October 2012

Resigned: 22 November 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Dariusz K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Daniel K. This PSC owns 25-50% shares and has 25-50% voting rights.

Dariusz K.

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

Daniel K.

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

Company previous names

European Furniture Direct August 8, 2017
Dako Furniture January 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-282013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth 9 36425 34241 48310 052      
Balance Sheet
Cash Bank On Hand    186 605165 335256 389213 627857 772506 935225 019
Current Assets 110 322190 648300 516335 772355 295577 876624 4631 119 259937 578788 379
Debtors 16 59240 398111 545119 16489 959141 486190 835261 487300 142230 562
Net Assets Liabilities    10 05215 08011 74124 864202 763361 11395 250
Other Debtors    24 00913 1007 67316 62625 56738 254138 146
Property Plant Equipment    23 73543 35975 266100 158423 894557 177713 712
Total Inventories    30 000100 001180 001220 001 130 501332 798
Cash Bank In Hand 85 480122 063170 971186 608      
Net Assets Liabilities Including Pension Asset Liability 9 36425 34241 48310 052      
Stocks Inventory 8 25028 18718 00030 000      
Tangible Fixed Assets1 1622 35410 74222 23723 735      
Reserves/Capital
Called Up Share Capital 100100100100      
Profit Loss Account Reserve 9 26425 24241 3839 952      
Shareholder Funds 9 36425 34241 48310 052      
Other
Accumulated Depreciation Impairment Property Plant Equipment    11 61722 94814 40435 38961 626122 970310 779
Additions Other Than Through Business Combinations Property Plant Equipment     30 955     
Bank Borrowings    3 89923 140     
Bank Overdrafts    4 7048 604     
Corporation Tax Payable    4 5927 027     
Creditors    312 232383 57420 60534 024100 037256 667313 919
Finance Lease Liabilities Present Value Total    3 9301 196 34 024100 037247 031306 324
Increase From Depreciation Charge For Year Property Plant Equipment     11 331 20 98526 23761 344187 809
Net Current Assets Liabilities 14 30832 71438 19123 537-28 279-42 920-41 270-121 09460 603-304 543
Other Creditors    64 71633 03720 60541 379218 1679 6367 595
Other Taxation Social Security Payable    114 156119 199238 898230 487600 691437 915336 524
Property Plant Equipment Gross Cost    35 35266 30789 670135 547485 520680 1471 024 491
Provisions For Liabilities Balance Sheet Subtotal    4 7478 672     
Total Assets Less Current Liabilities 16 66243 45660 42847 27215 08032 34658 888302 800617 780409 169
Trade Creditors Trade Payables    120 134182 699377 608339 765393 612190 256439 692
Trade Debtors Trade Receivables    95 15576 859133 813174 209235 920261 88892 416
Average Number Employees During Period      3134414929
Bank Borrowings Overdrafts      4 2901  4 652
Creditors Due After One Year 6 82715 96614 49832 473      
Creditors Due Within One Year 96 015157 934262 325312 235      
Debtors Due After One Year -109-109        
Fixed Assets     43 35975 266    
Number Shares Allotted 100100100100      
Par Value Share 1111      
Provisions For Liabilities Charges 4712 1484 4474 747      
Share Capital Allotted Called Up Paid 100100100100      
Tangible Fixed Assets Additions    19 220      
Tangible Fixed Assets Cost Or Valuation1 1622 94314 50333 03235 352      
Tangible Fixed Assets Depreciation 5893 76110 79511 617      
Tangible Fixed Assets Depreciation Charged In Period    5 047      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    4 225      
Tangible Fixed Assets Disposals    16 900      
Total Additions Including From Business Combinations Property Plant Equipment       45 877349 973194 627344 344

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2024/01/25
filed on: 25th, January 2024
Free Download (4 pages)

Company search