UKBizDB.co.uk

D & D PAINTERS AND DECORATORS LIMITED

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

This company is commonly known as D & D Painters And Decorators Limited. The company was founded 18 years ago and was given the registration number 05590976. The firm's registered office is in HULL. You can find them at Liverpool House, Liverpool Street, Hull, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D & D PAINTERS AND DECORATORS LIMITED
Company Number:05590976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Liverpool House, Liverpool Street, Hull, East Yorkshire, HU3 4XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Woodgates Lane, North Ferriby, England, HU14 3JR

Secretary12 October 2005Active
7, Acorn Way, Jenny Brough Lane, Hessle, United Kingdom, HU13 0TB

Director12 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 October 2005Active

People with Significant Control

D & D Decorating Services Limited
Notified on:10 April 2023
Status:Active
Country of residence:United Kingdom
Address:72, Lairgate, Beverley, United Kingdom, HU17 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Malcolm Daddy
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:42 Woodgates Lane, North Ferriby, England, HU14 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm John Daddy
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:7 Acorn Way, Jenny Brough Lane, Hessle, United Kingdom, HU13 0TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.