Warning: file_put_contents(c/71df3858f8edd56282336c8f9fd3032b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ddws Limited, CB7 5JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DDWS LIMITED

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

This company is commonly known as Ddws Limited. The company was founded 23 years ago and was given the registration number 04161532. The firm's registered office is in SOHAM. You can find them at The Staploe Medical Centre, Brewhouse Lane, Soham, Cambridgeshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:DDWS LIMITED
Company Number:04161532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2001
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:The Staploe Medical Centre, Brewhouse Lane, Soham, Cambridgeshire, CB7 5JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Staploe Medical Centre, Brewhouse Lane, Soham, CB7 5JD

Secretary13 March 2012Active
The Staploe Medical Centre, Brewhouse Lane, Soham, CB7 5JD

Director01 July 2018Active
Brookside, 4 The Street, Lidgate Newmarket, CB8 9PW

Director30 June 2004Active
The Staploe Medical Centre, Brewhouse Lane, Soham, CB7 5JD

Director20 July 2001Active
The Staploe Medical Centre, Brewhouse Lane, Soham, CB7 5JD

Director01 April 2022Active
The Staploe Medical Centre, Brewhouse Lane, Soham, CB7 5JD

Director01 November 2022Active
38 Paddock Street, Soham, CB7 5JB

Secretary29 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 February 2001Active
8 The Oaks, Soham, CB7 5FF

Director03 April 2001Active
57 Drury Lane, Wicken, Ely, CB7 5XY

Director20 July 2001Active
41 Mill Street, Isleham, CB7 5RY

Director20 July 2001Active
38 Paddock Street, Soham, CB7 5JB

Director29 March 2001Active
The Grove, Carter Street Fordham, Ely, CB7 5JU

Director20 July 2001Active
5 The Birches, Soham, CB7 5FH

Director20 July 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 February 2001Active

People with Significant Control

Dr James Edward Howard
Notified on:01 January 2020
Status:Active
Date of birth:December 1967
Nationality:British
Address:The Staploe Medical Centre, Soham, CB7 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Richard Brixey
Notified on:01 January 2020
Status:Active
Date of birth:October 1983
Nationality:British
Address:The Staploe Medical Centre, Soham, CB7 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Anthony Edward Gunstone
Notified on:01 January 2020
Status:Active
Date of birth:August 1971
Nationality:British
Address:The Staploe Medical Centre, Soham, CB7 5JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.