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..
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 | : |
|
Registered Address | : | 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 11 October 2022 | Active |
The Chestnuts, Nursery Road, Loughton, IG10 4EF | Secretary | 01 December 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 November 2006 | Active |
167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH | Director | 28 November 2022 | Active |
167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH | Director | 19 November 2021 | Active |
167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH | Director | 15 October 2014 | Active |
The Chestnuts, Nursery Road, Loughton, IG10 4EF | Director | 01 December 2006 | Active |
167, Turners Hill, Cheshunt, Waltham Cross, England, EN8 9BH | Director | 11 October 2013 | Active |
167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH | Director | 01 July 2018 | Active |
The Chestnuts, Nursery Road, Loughton, IG10 4EF | Director | 01 June 2008 | Active |
2, Jasmine Square, Hawthorne Avenue, London, E3 5BA | Director | 23 October 2008 | Active |
Unit 24, Chase Farm Industrial Vicarage Lane West, North Weald, United Kingdom, CM16 6AL | Director | 17 February 2011 | Active |
92, William Morley Close, London, United Kingdom, E6 1QZ | Director | 23 October 2008 | Active |
27, Witherston Way, New Eltham, SE9 3JJ | Director | 27 August 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2024-02-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-23 | Resolution | Resolution. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.