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.
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 | : |
|
Registered Address | : | 140 Buckingham Palace Road, London, United Kingdom, SW1W 9SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Director | 10 March 2019 | Active |
Unit 27, Balfour Business Centre, Balfour Road, Southall, United Kingdom, UB2 5BD | Director | 01 October 2020 | Active |
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA | Secretary | - | Active |
9, The Poynings, Iver, SL0 9DS | Director | 31 October 2016 | Active |
9, The Poynings, Iver, Buckinghamshire, SL0 9DS | Director | 31 October 2016 | Active |
9, The Poynings, Iver, United Kingdom, SL0 9DS | Director | 31 October 2016 | Active |
Unit 27 Balfour Business Centre, Balfour Road, Southall, UB2 5BD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-06 | Address | Change sail address company with old address new address. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.