UKBizDB.co.uk

DD & P LTD

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

This company is commonly known as Dd & P Ltd. The company was founded 25 years ago and was given the registration number 03690387. The firm's registered office is in BIRMINGHAM. You can find them at Forward Park, 315 Corporation Street, Birmingham, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DD & P LTD
Company Number:03690387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Forward Park, 315 Corporation Street, Birmingham, West Midlands, B4 7DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forward Park, 315 Corporation Street, Birmingham, B4 7DS

Secretary09 January 2014Active
Forward Park, 315 Corporation Street, Birmingham, B4 7DS

Director19 October 2022Active
Forward Park, 315 Corporation Street, Birmingham, B4 7DS

Director19 November 2021Active
Forward Park, 315 Corporation Street, Birmingham, England, B4 7DS

Director11 March 2003Active
Forward Park, 315 Corporation Street, Birmingham, B4 7DS

Director17 January 2022Active
Forward Park, 315 Corporation Street, Birmingham, B4 7DS

Director19 November 2021Active
Forward Park, 315 Corporation Street, Birmingham, B4 7DS

Director19 November 2021Active
The Coach House Groveley Hall Alvechurch Road, Alvechurch, Birmingham, B31 4UB

Secretary30 December 1998Active
Shawbury Farm Shustoke, Coleshill, Birmingham, B46 2RX

Secretary11 March 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary30 December 1998Active
Hill House Farm, Bosbury, Ledbury, HR8 1JU

Director30 December 1998Active
The Coach House Groveley Hall Alvechurch Road, Alvechurch, Birmingham, B31 4UB

Director30 December 1998Active
Shawbury Farm Shustoke, Coleshill, Birmingham, B46 2RX

Director11 March 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director30 December 1998Active
37 Castle Hills Drive, Castle Bromwich, Birmingham, B36 9BP

Director11 March 2003Active

People with Significant Control

Mrs Susan Elizabeth Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Forward Park, 315 Corporation Street, Birmingham, B4 7DS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.