D & K EUROPE LIMITED
REDDITCH D & K (EUROPE) LIMITED

Hellopages » Worcestershire » Redditch » B98 7SN

Company number 02110183
Status Active
Incorporation Date 13 March 1987
Company Type Private Limited Company
Address 38-39 CROSSGATE ROAD, PARK FARM INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 7SN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 021101830003, created on 25 April 2017; Accounts for a small company made up to 30 June 2016; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of D & K EUROPE LIMITED are www.dkeurope.co.uk, and www.d-k-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. D K Europe Limited is a Private Limited Company. The company registration number is 02110183. D K Europe Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of D K Europe Limited is 38 39 Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7sn. . FRENCH, Robin is a Secretary of the company. FRENCH, Robin is a Director of the company. SINGER, Karl Richard is a Director of the company. Secretary MCGUINNESS, Stewart Clive has been resigned. Director KENNA, Frank John has been resigned. Director MCGUINNESS, Stewart Clive has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FRENCH, Robin
Appointed Date: 20 May 2005

Director
FRENCH, Robin
Appointed Date: 01 January 2004
74 years old

Director
SINGER, Karl Richard

84 years old

Resigned Directors

Secretary
MCGUINNESS, Stewart Clive
Resigned: 20 May 2005

Director
KENNA, Frank John
Resigned: 30 September 2002
77 years old

Director
MCGUINNESS, Stewart Clive
Resigned: 20 May 2005
83 years old

Persons With Significant Control

D&K Group Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D & K EUROPE LIMITED Events

25 Apr 2017
Registration of charge 021101830003, created on 25 April 2017
08 Sep 2016
Accounts for a small company made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 17 August 2016 with updates
16 Oct 2015
Accounts for a small company made up to 30 June 2015
03 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 467,545

...
... and 81 more events
28 Jul 1987
Secretary resigned;new secretary appointed;director resigned

28 Jul 1987
Misc
24 Jun 1987
Company name changed glarehold LIMITED\certificate issued on 24/06/87
22 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1987
Certificate of Incorporation

D & K EUROPE LIMITED Charges

25 April 2017
Charge code 0211 0183 0003
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38-39 crossgate road, park farm industrial estate…
3 April 2006
Debenture
Delivered: 13 April 2006
Status: Satisfied on 18 October 2013
Persons entitled: Mr Stewart Clive Mcguinness and Mrs June Margaret Mcguiness
Description: The properties together with all buildings and other…
30 August 1994
Debenture
Delivered: 6 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…