This company is commonly known as Ddc Electronics Limited. The company was founded 46 years ago and was given the registration number 01316674. The firm's registered office is in RYDE. You can find them at Westridge Business Park, Cothey Way, Ryde, Isle Of Wight. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | DDC ELECTRONICS LIMITED |
---|---|---|
Company Number | : | 01316674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1977 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westridge Business Park, Cothey Way, Ryde, Isle Of Wight, United Kingdom, PO33 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT | Secretary | 13 December 2021 | Active |
105 Wilbur Place, Bohemia, Ny 11716, United States, | Director | 15 December 2023 | Active |
1301 E. 9th St., #3000, Cleveland, United States, | Director | 02 October 2019 | Active |
6 Turner Place, College Town, Sandhurst, GU47 0FW | Secretary | - | Active |
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT | Secretary | 09 December 2019 | Active |
15 Rothesay Avenue, Chelmsford, CM2 9BU | Secretary | 30 June 2001 | Active |
Cloudsmoor Moor Court, Rodborough Common, Stroud, GL5 5DA | Secretary | 17 January 1995 | Active |
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT | Secretary | 23 November 2018 | Active |
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT | Secretary | 31 August 2010 | Active |
Meadow Croft 17 Salisbury Road, Ryde, PO33 1BY | Secretary | 30 June 1992 | Active |
The Corn Exchange, The Corn Exchange, Baffins Lane, Chichester, England, PO19 1GE | Corporate Secretary | 18 March 2005 | Active |
Westridge Buiness Park, Cothey Way, Ryde, England, PO33 1QT | Director | 01 March 2013 | Active |
Glebe House Silver Street, Bourton, Swindon, SN6 8JF | Director | 28 June 1996 | Active |
1, Hunters Piece, Bourton, Swindon, SN6 8JR | Director | 17 January 1995 | Active |
105, Wilbur Place, New York, Usa, | Director | 01 July 2015 | Active |
Kinnagh Hancocks Mount, Sunningdale, Ascot, SL5 9PQ | Director | - | Active |
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT | Director | 29 July 2021 | Active |
1301 E, 9th Street, Suite 3000, Cleveland, United States, | Director | 05 October 2018 | Active |
Sandwath, Newbiggin On Lune, CA17 4LY | Director | 17 January 1995 | Active |
Xel Works, Brunswick Road Cobbs Wood, Ashford, TN23 1EH | Director | 19 July 2007 | Active |
Godshill Park House, Godshill, Ventnor, PO38 3JF | Director | 19 March 1996 | Active |
15 Rothesay Avenue, Chelmsford, CM2 9BU | Director | 19 May 2000 | Active |
Cloudsmoor Moor Court, Rodborough Common, Stroud, GL5 5DA | Director | 17 January 1995 | Active |
5675 Via Mariposa, Yorba Linda, Usa, | Director | 18 March 2005 | Active |
Pascall House, Cothey Way, Ryde, England, PO33 1QT | Director | 19 April 2018 | Active |
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT | Director | 18 March 2005 | Active |
Westridge Business Park, Cothey Way, Ryde, United Kingdom, PO33 1QT | Director | 05 December 2018 | Active |
The Warren 1 Elenors Grove, Quarr, Ryde, PO33 4HE | Director | 28 February 1992 | Active |
Meadow Croft 17 Salisbury Road, Ryde, PO33 1BY | Director | - | Active |
The Gables, Swains Road, Bembridge, PO35 5XR | Director | 06 April 1991 | Active |
29 Monks Place, Totton, SO40 8TX | Director | 01 June 2004 | Active |
Parsonage Farm, Eardisley, HR3 6LX | Director | 04 May 1999 | Active |
16 Copped Hall Drive, Camberley, GU15 1NP | Director | - | Active |
2 Wentworth Close, Shanklin, PO37 6QD | Director | 15 August 2000 | Active |
Xel Works, Brunswick Road Cobbs Wood, Ashford, TN23 1EH | Director | 18 March 2005 | Active |
Transdigm European Holdings Limited | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, 3rd Floor, London, England, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Officers | Appoint person secretary company with name date. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.