UKBizDB.co.uk

DD PRODUCTS AND SERVICES LTD

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

This company is commonly known as Dd Products And Services Ltd. The company was founded 49 years ago and was given the registration number 01196676. The firm's registered office is in WITHAM. You can find them at 6 Perry Way, , Witham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DD PRODUCTS AND SERVICES LTD
Company Number:01196676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1975
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:6 Perry Way, Witham, England, CM8 3SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Perry Way, Witham, England, CM8 3SX

Secretary27 March 2020Active
6, Perry Way, Witham, England, CM8 3SX

Director05 February 2024Active
6, Perry Way, Witham, England, CM8 3SX

Director06 March 2023Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG

Secretary31 July 2017Active
33 Derwent Road, Ipswich, IP3 0QR

Secretary28 April 1997Active
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Secretary17 April 2014Active
97 Chapel Street, Billericay, CM12 9LR

Secretary-Active
6 Perry Way, Witham, Essex, CM8 3SX

Secretary20 March 1998Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG

Secretary31 October 2014Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director09 October 2018Active
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director17 April 2014Active
33 Derwent Road, Ipswich, IP3 0QR

Director01 September 1997Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director14 August 2019Active
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director17 April 2014Active
6 Perry Way, Witham, Essex, CM8 3SX

Director-Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director-Active
97 Chapel Street, Billericay, CM12 9LR

Director-Active
6, Perry Way, Witham, England, CM8 3SX

Director09 October 2020Active
6 Perry Way, Witham, Essex, CM8 3SX

Director18 July 2007Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director18 July 2007Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director27 November 2020Active
Europa House Eurpoa Trading Estate, Stoncclough Road, Kearsley, United Kingdom, M26 1GG

Director08 May 2017Active
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director17 April 2014Active
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director17 April 2014Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG

Director16 October 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG

Director01 May 2015Active
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director17 April 2014Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director18 July 2007Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director18 July 2007Active

People with Significant Control

Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Right to appoint and remove directors
Dd Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Perry Way, Witham, England, CM8 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Change account reference date company current extended.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-31Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.