UKBizDB.co.uk

DDS METALS LIMITED

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

This company is commonly known as Dds Metals Limited. The company was founded 29 years ago and was given the registration number 03021026. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:DDS METALS LIMITED
Company Number:03021026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1995
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England, NE6 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS

Director06 October 2017Active
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS

Director06 October 2017Active
99 Cheswick Drive, Gosforth, Newcastle Upon Tyne, NE3 5DW

Secretary01 July 1997Active
65, Agricola Gardens, Wallsend, United Kingdom, NE28 9RX

Secretary30 September 2010Active
8 Wilmington Close, Kenton Bank Foot, Newcastle Upon Tyne, NE3 2SF

Secretary13 February 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary13 February 1995Active
21 South Bend, Brunton Park, Newcastle Upon Tyne, NE3 5TR

Director13 February 1995Active
65, Agricola Gardens, Wallsend, United Kingdom, NE28 9RX

Director30 September 2010Active
34, Kings Vale, Wallsend, United Kingdom, NE28 7JS

Director30 September 2010Active
26 The Covers, Kings Road, Wallsend, NE28 7QQ

Director01 July 1997Active
18 Ellerton Way, Hartford Green, Cramlington, NE23 3HX

Director01 July 1997Active

People with Significant Control

Lift-Rite Holdings Limited
Notified on:06 October 2017
Status:Active
Country of residence:England
Address:Unit 2, Stephenson Street, Wallsend, England, NE28 6UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graeme Henzel Robson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Unit 2, Stephenson Street, Wallsend, England, NE28 6UE
Nature of control:
  • Significant influence or control
Mr Kenneth Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Unit 2, Stephenson Street, Wallsend, England, NE28 6UE
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-04Address

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

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-07Persons with significant control

Notification of a person with significant control.

Download
2018-01-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Address

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

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.