UKBizDB.co.uk

D & D COMMERCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & D Commercial Services Limited. The company was founded 17 years ago and was given the registration number 05986518. The firm's registered office is in WALTHAM CROSS. You can find them at 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D & D COMMERCIAL SERVICES LIMITED
Company Number:05986518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director11 October 2022Active
The Chestnuts, Nursery Road, Loughton, IG10 4EF

Secretary01 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 November 2006Active
167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH

Director28 November 2022Active
167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH

Director19 November 2021Active
167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH

Director15 October 2014Active
The Chestnuts, Nursery Road, Loughton, IG10 4EF

Director01 December 2006Active
167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH

Director11 October 2013Active
167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH

Director01 July 2018Active
The Chestnuts, Nursery Road, Loughton, IG10 4EF

Director01 June 2008Active
2, Jasmine Square, Hawthorne Avenue, London, E3 5BA

Director23 October 2008Active
Unit 24, Chase Farm Industrial Vicarage Lane West, North Weald, United Kingdom, CM16 6AL

Director17 February 2011Active
92, William Morley Close, London, United Kingdom, E6 1QZ

Director23 October 2008Active
27, Witherston Way, New Eltham, SE9 3JJ

Director27 August 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 November 2006Active

People with Significant Control

Rts Properties Ltd
Notified on:11 October 2022
Status:Active
Country of residence:England
Address:167, Turners Hill, Waltham Cross, England, EN8 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Nicholas Bramley
Notified on:01 July 2018
Status:Active
Date of birth:October 1981
Nationality:English
Address:167, Turners Hill, Waltham Cross, EN8 9BH
Nature of control:
  • Significant influence or control
Mr George Edward Bramley
Notified on:30 June 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:167, Turners Hill, Waltham Cross, EN8 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Address

Change registered office address company with date old address new address.

Download
2024-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-23Resolution

Resolution.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.