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

Dnk Engineering Ltd RYEHILL


Founded in 2016, Dnk Engineering, classified under reg no. 10294325 is an active company. Currently registered at 1st Floor Manor House HU12 9NH, Ryehill the company has been in the business for eight years. Its financial year was closed on 31st January and its latest financial statement was filed on 2022-01-31.

The company has one director. Alexander L., appointed on 25 July 2016. There are currently no secretaries appointed. As of 29 March 2024, there were 2 ex directors - James E., Joseph G. and others listed below. There were no ex secretaries.

Dnk Engineering Ltd Address / Contact

Office Address 1st Floor Manor House
Office Address2 Main Road
Town Ryehill
Post code HU12 9NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10294325
Date of Incorporation Mon, 25th Jul 2016
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st January
Company age 8 years old
Account next due date Tue, 31st Oct 2023 (150 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Alexander L.

Position: Director

Appointed: 25 July 2016

James E.

Position: Director

Appointed: 28 December 2018

Resigned: 05 May 2019

Joseph G.

Position: Director

Appointed: 25 July 2016

Resigned: 11 August 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Alexander L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joseph G. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander L.

Notified on 25 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joseph G.

Notified on 25 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312022-01-31
Net Worth29 242    
Balance Sheet
Cash Bank On Hand   4 7143 438
Current Assets49 93732 42223 60436 53222 663
Debtors37 53728 222 17 368 
Net Assets Liabilities29 24212 01822 63816 861292
Other Debtors2 1791 214   
Property Plant Equipment26 26723 605 39 01233 843
Total Inventories12 4004 200 14 45019 225
Net Assets Liabilities Including Pension Asset Liability29 242    
Reserves/Capital
Shareholder Funds29 242    
Other
Accrued Liabilities Deferred Income   1 2591 200
Accumulated Depreciation Impairment Property Plant Equipment9 54716 209  34 242
Additions Other Than Through Business Combinations Property Plant Equipment 4 000   
Amounts Owed To Related Parties12 967281   
Average Number Employees During Period25443
Bank Borrowings Overdrafts   50 00043 770
Bank Overdrafts15 41319 774   
Creditors46 96244 00932 4328 68312 444
Dividends Paid On Shares    4 300
Fixed Assets26 26723 60531 42639 01233 843
Increase Decrease In Depreciation Impairment Property Plant Equipment    6 773
Increase From Depreciation Charge For Year Property Plant Equipment 6 662  8 059
Loans From Directors   1 719505
Net Current Assets Liabilities2 97511 5878 78827 84910 219
Other Creditors4 4526 099   
Other Taxation Social Security Payable   5 7054 712
Property Plant Equipment Gross Cost35 81439 814  68 085
Taxation Social Security Payable14 13017 855   
Total Additions Including From Business Combinations Property Plant Equipment    2 890
Total Assets Less Current Liabilities29 24212 01822 63866 86144 062
Total Borrowings15 41319 774   
Trade Creditors Trade Payables    6 027
Trade Debtors Trade Receivables35 35827 008 17 368 
Work In Progress12 4004 200 14 45019 225
Creditors Due Within One Year46 962    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search