Douk Ltd EVESHAM


Douk started in year 2014 as Private Limited Company with registration number 09336037. The Douk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Evesham at Unit 8 Bond Industrial Estate. Postal code: WR11 7RL.

The company has one director. Lewis P., appointed on 3 January 2020. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Richard P., David O. and others listed below. There were no ex secretaries.

Douk Ltd Address / Contact

Office Address Unit 8 Bond Industrial Estate
Office Address2 Wickhamford
Town Evesham
Post code WR11 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09336037
Date of Incorporation Tue, 2nd Dec 2014
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Lewis P.

Position: Director

Appointed: 03 January 2020

Richard P.

Position: Director

Appointed: 03 January 2020

Resigned: 30 August 2023

David O.

Position: Director

Appointed: 02 December 2014

Resigned: 03 January 2020

Paul W.

Position: Director

Appointed: 02 December 2014

Resigned: 03 January 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we found, there is Lewis P. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Richard P. This PSC has significiant influence or control over the company,. The third one is David O., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lewis P.

Notified on 3 January 2020
Nature of control: significiant influence or control

Richard P.

Notified on 3 January 2020
Ceased on 30 August 2023
Nature of control: significiant influence or control

David O.

Notified on 6 April 2016
Ceased on 3 January 2020
Nature of control: significiant influence or control

Paul W.

Notified on 6 April 2016
Ceased on 3 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth12 394      
Balance Sheet
Cash Bank On Hand7 5611 256   2 271 
Current Assets21 56122 2622 0006 31816 16025 20722 831
Net Assets Liabilities12 3941 401-41 30246 24943 103-43 087-52 043
Property Plant Equipment35 15227 97426 52217 68115 15313 60511 448
Total Inventories14 00021 0062 0002 00016 03518 25015 900
Debtors    1254 6866 931
Cash Bank In Hand7 561      
Net Assets Liabilities Including Pension Asset Liability12 394      
Stocks Inventory14 000      
Tangible Fixed Assets35 152      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve12 384      
Shareholder Funds12 394      
Other
Accumulated Depreciation Impairment Property Plant Equipment11 71821 07329 91438 75541 51845 70149 178
Additions Other Than Through Business Combinations Property Plant Equipment 2 2327 300    
Average Number Employees During Period 444421
Bank Borrowings7 4877 187     
Bank Borrowings Overdrafts  4 6134 613   
Creditors36 83241 64864 87969 75473 3135 8165 816
Finished Goods Goods For Resale14 00021 0062 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment 9 4108 8418 841 4 1833 477
Net Current Assets Liabilities-15 271-19 422-62 87963 43657 153-50 876-57 675
Nominal Value Allotted Share Capital10101010   
Number Shares Allotted10101010   
Other Creditors35 71039 95158 41157 576   
Par Value Share1111 11
Property Plant Equipment Gross Cost46 87049 13656 43656 43656 67159 30660 626
Taxation Social Security Payable 1 0441 1651 165   
Total Assets Less Current Liabilities19 8818 641-36 35743 54542 000-37 271-46 227
Trade Creditors Trade Payables1 122961690690   
Consideration Received For Shares Issued Specific Share Issue     10 
Nominal Value Shares Issued Specific Share Issue     1 
Number Shares Issued Fully Paid     1010
Total Additions Including From Business Combinations Property Plant Equipment     2 6351 320
Fixed Assets   19 89115 153  
Creditors Due After One Year7 487      
Creditors Due Within One Year36 832      
Share Capital Allotted Called Up Paid10      
Tangible Fixed Assets Additions46 870      
Tangible Fixed Assets Cost Or Valuation46 870      
Tangible Fixed Assets Depreciation11 718      
Tangible Fixed Assets Depreciation Charged In Period11 718      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 2, 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search