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.
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 | : |
|
Registered Address | : | 6 Perry Way, Witham, England, CM8 3SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Perry Way, Witham, England, CM8 3SX | Secretary | 27 March 2020 | Active |
6, Perry Way, Witham, England, CM8 3SX | Director | 05 February 2024 | Active |
6, Perry Way, Witham, England, CM8 3SX | Director | 06 March 2023 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG | Secretary | 31 July 2017 | Active |
33 Derwent Road, Ipswich, IP3 0QR | Secretary | 28 April 1997 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Secretary | 17 April 2014 | Active |
97 Chapel Street, Billericay, CM12 9LR | Secretary | - | Active |
6 Perry Way, Witham, Essex, CM8 3SX | Secretary | 20 March 1998 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG | Secretary | 31 October 2014 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 09 October 2018 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 17 April 2014 | Active |
33 Derwent Road, Ipswich, IP3 0QR | Director | 01 September 1997 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 14 August 2019 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 17 April 2014 | Active |
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 | Director | 09 October 2020 | Active |
6 Perry Way, Witham, Essex, CM8 3SX | Director | 18 July 2007 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 18 July 2007 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 27 November 2020 | Active |
Europa House Eurpoa Trading Estate, Stoncclough Road, Kearsley, United Kingdom, M26 1GG | Director | 08 May 2017 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 17 April 2014 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 17 April 2014 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG | Director | 16 October 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG | Director | 01 May 2015 | Active |
Integrated Dental Holdings, Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 17 April 2014 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 18 July 2007 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG | Director | 18 July 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Accounts | Change account reference date company current extended. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.