UKBizDB.co.uk

DDP AUTO LTD

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

This company is commonly known as Ddp Auto Ltd. The company was founded 40 years ago and was given the registration number 01735135. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DDP AUTO LTD
Company Number:01735135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1983
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:140 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director10 March 2019Active
Unit 27, Balfour Business Centre, Balfour Road, Southall, United Kingdom, UB2 5BD

Director01 October 2020Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Secretary-Active
9, The Poynings, Iver, SL0 9DS

Director31 October 2016Active
9, The Poynings, Iver, Buckinghamshire, SL0 9DS

Director31 October 2016Active
9, The Poynings, Iver, United Kingdom, SL0 9DS

Director31 October 2016Active
Unit 27 Balfour Business Centre, Balfour Road, Southall, UB2 5BD

Director-Active

People with Significant Control

Mr Vijay Indukumar Patel
Notified on:01 October 2020
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 27, Balfour Business Centre, Southall, United Kingdom, UB2 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Vijay Patel
Notified on:01 October 2020
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 27, Balfour Business Centre, Southall, United Kingdom, UB2 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pravinchandra Indukumar Patel
Notified on:10 March 2019
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Amesplan Ltd
Notified on:31 October 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 27, Balfour Business Centre, Southall, United Kingdom, UB2 5BD
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 (6 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-30Accounts

Change account reference date company previous shortened.

Download
2022-11-06Address

Change sail address company with old address new address.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.