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

D.f.e. (UK) Limited WALLINGTON


D.f.e. (UK) started in year 1998 as Private Limited Company with registration number 03647566. The D.f.e. (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wallington at Unit 2 Kensington Court, 108. Postal code: SM6 0DW.

The firm has 2 directors, namely Julian B., Emma M.. Of them, Julian B., Emma M. have been with the company the longest, being appointed on 1 August 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William S. who worked with the the firm until 6 April 2008.

D.f.e. (UK) Limited Address / Contact

Office Address Unit 2 Kensington Court, 108
Office Address2 Manor Road
Town Wallington
Post code SM6 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647566
Date of Incorporation Fri, 9th Oct 1998
Industry Other education not elsewhere classified
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Julian B.

Position: Director

Appointed: 01 August 2019

Emma M.

Position: Director

Appointed: 01 August 2019

William S.

Position: Secretary

Appointed: 09 October 1998

Resigned: 06 April 2008

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 09 October 1998

Resigned: 09 October 1998

Christopher L.

Position: Director

Appointed: 09 October 1998

Resigned: 01 August 2019

Lynda B.

Position: Director

Appointed: 09 October 1998

Resigned: 01 August 2019

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 09 October 1998

Resigned: 09 October 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Furniture For Schools Limited from Wallington, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lynda B. This PSC owns 75,01-100% shares.

Furniture For Schools Limited

Unit 2 Kensington Court, 108 Manor Road, Wallington, SM6 0DW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04756387
Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynda B.

Notified on 18 October 2016
Ceased on 1 August 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth969 9771 018 921      
Balance Sheet
Cash Bank In Hand836 609267 940      
Cash Bank On Hand 267 940295 141807 8211 068 6841 201 0351 087 168590 732
Current Assets1 806 0321 359 5861 376 2811 270 0091 225 9621 502 5851 575 644971 637
Debtors969 4231 091 6461 081 140462 188157 278301 550488 476380 905
Intangible Fixed Assets 20 000      
Other Debtors 434 922518 61995 815102 10123 69422 07426 723
Property Plant Equipment 20 5338 6916 4334 7643 5302 6181 943
Tangible Fixed Assets27 59020 533      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve969 8771 018 821      
Shareholder Funds969 9771 018 921      
Other
Amount Specific Advance Or Credit Directors324 935324 935324 9356565   
Amount Specific Advance Or Credit Repaid In Period Directors   325 000    
Accumulated Amortisation Impairment Intangible Assets 5 00010 00015 00020 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment 34 19330 25532 51334 18235 41636 32837 003
Average Number Employees During Period  865444
Balances Amounts Owed By Related Parties  -319     
Balances Amounts Owed To Related Parties  -135 299     
Creditors 381 198359 435297 319226 212462 125631 166686 235
Creditors Due Within One Year863 645381 198      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 000     
Disposals Property Plant Equipment  16 000     
Fixed Assets27 59040 53323 69116 4339 7643 5302 6181 943
Increase From Amortisation Charge For Year Intangible Assets  5 0005 0005 0005 000  
Increase From Depreciation Charge For Year Property Plant Equipment  3 0622 2581 6691 234912675
Intangible Assets 20 00015 00010 0005 000   
Intangible Assets Gross Cost 25 00025 00025 00025 00025 00025 000 
Intangible Fixed Assets Additions 25 000      
Intangible Fixed Assets Aggregate Amortisation Impairment 5 000      
Intangible Fixed Assets Amortisation Charged In Period 5 000      
Intangible Fixed Assets Cost Or Valuation 25 000      
Net Current Assets Liabilities942 387978 3881 016 846972 690999 7501 040 460944 478285 402
Number Shares Allotted 100      
Other Creditors 7 87416 2187 5118 0788 5658 0919 136
Other Taxation Social Security Payable 25 03076 62274 15463 35552 46894 48084 322
Par Value Share 1      
Payments To Related Parties  2 368     
Property Plant Equipment Gross Cost 54 72638 94638 94638 94638 94638 946 
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation54 726       
Tangible Fixed Assets Depreciation27 13534 193      
Tangible Fixed Assets Depreciation Charged In Period 7 058      
Total Additions Including From Business Combinations Property Plant Equipment  220     
Total Assets Less Current Liabilities969 9771 018 9211 040 537989 1231 009 5141 043 990947 096287 345
Trade Creditors Trade Payables 348 294266 595215 654154 779399 592528 595592 777
Trade Debtors Trade Receivables 656 724562 521366 37355 177277 856466 402354 182
Amounts Owed To Group Undertakings     1 500  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
Free Download (10 pages)

Company search