Dk Business Services Limited ESSEX


Founded in 1992, Dk Business Services, classified under reg no. 02716983 is an active company. Currently registered at 438 Ley Street IG2 7BS, Essex the company has been in the business for thirty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 21st March 2002 Dk Business Services Limited is no longer carrying the name Ck Nominees.

The firm has one director. Robert K., appointed on 1 March 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dk Business Services Limited Address / Contact

Office Address 438 Ley Street
Office Address2 Ilford
Town Essex
Post code IG2 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716983
Date of Incorporation Thu, 21st May 1992
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Robert K.

Position: Director

Appointed: 01 March 2009

Robert K.

Position: Secretary

Appointed: 25 April 2007

Resigned: 06 April 2018

Ronald B.

Position: Secretary

Appointed: 11 October 2002

Resigned: 25 April 2007

Denise K.

Position: Director

Appointed: 18 March 2002

Resigned: 06 April 2018

Robert K.

Position: Secretary

Appointed: 18 March 2002

Resigned: 11 October 2002

Joan B.

Position: Secretary

Appointed: 06 August 1997

Resigned: 18 March 2002

Ronald B.

Position: Director

Appointed: 06 August 1997

Resigned: 18 March 2002

Harvey B.

Position: Secretary

Appointed: 03 January 1994

Resigned: 06 August 1997

Cynthia B.

Position: Director

Appointed: 03 January 1994

Resigned: 06 August 1997

Philip D.

Position: Director

Appointed: 16 September 1992

Resigned: 03 January 1994

Robert K.

Position: Secretary

Appointed: 21 May 1992

Resigned: 03 January 1994

Robert K.

Position: Director

Appointed: 21 May 1992

Resigned: 03 January 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Robert K. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Denise K. This PSC owns 75,01-100% shares.

Robert K.

Notified on 5 April 2018
Nature of control: 75,01-100% shares

Denise K.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Company previous names

Ck Nominees March 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 144 75237 54236 903   
Current Assets2208 96150 57874 09885 32448 85988 924
Debtors274 20913 03637 195   
Net Assets Liabilities2943 6179 03811 34010 31610 803
Other Debtors2  28 000   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    150  
Amounts Owed By Group Undertakings Participating Interests 59 037     
Amounts Owed To Group Undertakings Participating Interests 10 350     
Average Number Employees During Period    111
Bank Borrowings Overdrafts 142 015 50 000   
Comprehensive Income Expense 923 523    
Corporation Tax Payable 228481 740   
Creditors 76 85246 96115 06025 5011 04350 621
Net Current Assets Liabilities2142 1093 61759 03859 82347 81638 303
Other Creditors 66 51946 11313 320   
Profit Loss 923 523    
Total Assets Less Current Liabilities2142 1093 61759 03859 82347 81638 303
Trade Creditors Trade Payables -39     
Trade Debtors Trade Receivables 15 17213 0369 195   
Advances Credits Directors 66 51920 95515 16224 96281420 867
Advances Credits Made In Period Directors 66 51945 5645 7939 80024 148 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements