D & K INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

D & K INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03075569

Incorporation date

04/07/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

107 Cleethorpe Road, Grimsby, N E Lincolnshire DN31 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1995)
dot icon28/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon23/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/09/2023
Change of details for Mr David Michael Moffitt as a person with significant control on 2023-09-18
dot icon21/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon12/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-04 with updates
dot icon10/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon16/09/2021
Confirmation statement made on 2021-07-04 with updates
dot icon09/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon11/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-04 with updates
dot icon06/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-04 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon17/06/2017
Secretary's details changed for Ms Moira Ruth Ehret on 2017-06-15
dot icon15/06/2017
Director's details changed for Ms Moira Ruth Ehret on 2017-06-15
dot icon15/06/2017
Director's details changed for Mr David Michael Moffitt on 2017-06-15
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon09/10/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon28/02/2011
Amended accounts made up to 2010-03-31
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon29/03/2010
Amended accounts made up to 2009-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 04/07/09; full list of members
dot icon15/04/2009
Amended accounts made up to 2008-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2008
Amended accounts made up to 2007-08-31
dot icon21/08/2008
Return made up to 04/07/08; full list of members
dot icon29/07/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon24/06/2008
Registered office changed on 24/06/2008 from amsterdam house manby road immingham grimsby north east lincolnshire DN40 2LE
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/07/2007
Return made up to 04/07/07; no change of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/08/2006
Return made up to 04/07/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/07/2005
Return made up to 04/07/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/07/2004
Return made up to 04/07/04; full list of members
dot icon13/07/2003
Return made up to 04/07/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/07/2002
Return made up to 04/07/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/07/2001
Return made up to 04/07/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-08-31
dot icon17/08/2000
Return made up to 04/07/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-08-31
dot icon02/11/1999
New director appointed
dot icon24/08/1999
Return made up to 04/07/99; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1998-08-31
dot icon30/09/1998
Return made up to 04/07/98; no change of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon26/02/1998
Certificate of change of name
dot icon24/02/1998
Registered office changed on 24/02/98 from: amsterdam house manby road immingham north east lincolnshire DN40 2LH
dot icon08/12/1997
Registered office changed on 08/12/97 from: exxtor house manby road immingham south humberside DN40 3EG
dot icon07/08/1997
Accounts for a small company made up to 1996-08-31
dot icon01/08/1997
Return made up to 04/07/97; no change of members
dot icon20/08/1996
Accounting reference date extended from 31/07/96 to 31/08/96
dot icon05/08/1996
Return made up to 04/07/96; full list of members
dot icon29/03/1996
New secretary appointed
dot icon11/07/1995
Registered office changed on 11/07/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon11/07/1995
Director resigned;new director appointed
dot icon04/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.63 % *

* during past year

Cash in Bank

£895,138.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.26M
-
0.00
777.02K
-
2022
-
1.36M
-
0.00
880.80K
-
2023
-
1.48M
-
0.00
895.14K
-
2023
-
1.48M
-
0.00
895.14K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.48M £Ascended8.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

895.14K £Ascended1.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffitt, David Michael
Director
06/07/1995 - Present
1
Ehret, Moira Ruth
Director
01/09/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & K INTERNATIONAL LIMITED

D & K INTERNATIONAL LIMITED is an(a) Active company incorporated on 04/07/1995 with the registered office located at 107 Cleethorpe Road, Grimsby, N E Lincolnshire DN31 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & K INTERNATIONAL LIMITED?

toggle

D & K INTERNATIONAL LIMITED is currently Active. It was registered on 04/07/1995 .

Where is D & K INTERNATIONAL LIMITED located?

toggle

D & K INTERNATIONAL LIMITED is registered at 107 Cleethorpe Road, Grimsby, N E Lincolnshire DN31 3ER.

What does D & K INTERNATIONAL LIMITED do?

toggle

D & K INTERNATIONAL LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for D & K INTERNATIONAL LIMITED?

toggle

The latest filing was on 28/07/2025: Unaudited abridged accounts made up to 2025-03-31.