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

Dks Retail Ltd NOTTINGHAM


Founded in 2014, Dks Retail, classified under reg no. 09246877 is an active company. Currently registered at 167-171 Derby Road NG7 1PQ, Nottingham the company has been in the business for 10 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Mon, 3rd Dec 2018 Dks Retail Ltd is no longer carrying the name Hari Brothers.

The firm has 2 directors, namely Susila K., Kanagasingham C.. Of them, Kanagasingham C. has been with the company the longest, being appointed on 14 April 2018 and Susila K. has been with the company for the least time - from 10 August 2022. As of 27 April 2024, there were 3 ex directors - Susila K., Velmurugan S. and others listed below. There were no ex secretaries.

Dks Retail Ltd Address / Contact

Office Address 167-171 Derby Road
Town Nottingham
Post code NG7 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09246877
Date of Incorporation Thu, 2nd Oct 2014
Industry Dormant Company
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Susila K.

Position: Director

Appointed: 10 August 2022

Kanagasingham C.

Position: Director

Appointed: 14 April 2018

Susila K.

Position: Director

Appointed: 01 July 2019

Resigned: 01 May 2022

Velmurugan S.

Position: Director

Appointed: 01 November 2017

Resigned: 14 April 2018

Gnanajothi V.

Position: Director

Appointed: 02 October 2014

Resigned: 01 November 2017

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Kanagasingham C. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the PSC register is Velmurugan S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gnanajothi V., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kanagasingham C.

Notified on 14 April 2018
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Velmurugan S.

Notified on 1 November 2017
Ceased on 14 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gnanajothi V.

Notified on 1 August 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hari Brothers December 3, 2018

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
Balance Sheet
Current Assets22 43721 36313 62617 65225 31764 80552 75058 657
Net Assets Liabilities 2 1905 2665 0942 1521 4541 7684 470
Cash Bank In Hand9407 966      
Debtors1 9971 997      
Net Assets Liabilities Including Pension Asset Liability9322 190      
Stocks Inventory19 50011 400      
Tangible Fixed Assets30 04524 347      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-2 0752 188      
Other
Average Number Employees During Period    3223
Creditors 11 98312 77014 29637 52226 16615 36126 491
Fixed Assets 24 34721 34218 93615 92012 8159 7096 603
Net Current Assets Liabilities15 0569 3808563 356-13 76838 63937 38932 166
Total Assets Less Current Liabilities42 09633 72722 19822 2922 15251 45447 09838 769
Capital Employed-2 0732 190      
Creditors Due After One Year33 66931 537      
Creditors Due Within One Year7 38111 983      
Par Value Share11      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions30 045312      
Tangible Fixed Assets Cost Or Valuation30 04530 357      
Tangible Fixed Assets Depreciation3 0056 010      
Tangible Fixed Assets Depreciation Charged In Period 3 005      
Value Shares Allotted Increase Decrease During Period2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 23rd, July 2023
Free Download (2 pages)

Company search

Advertisements