DD PRODUCTS AND SERVICES LTD
Overview
| Company Name | DD PRODUCTS AND SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01196676 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DD PRODUCTS AND SERVICES LTD?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DD PRODUCTS AND SERVICES LTD located?
| Registered Office Address | 6 Perry Way CM8 3SX Witham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DD PRODUCTS AND SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| BILLERICAY DENTAL SUPPLY CO. LIMITED | Jan 16, 1975 | Jan 16, 1975 |
What are the latest accounts for DD PRODUCTS AND SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for DD PRODUCTS AND SERVICES LTD?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for DD PRODUCTS AND SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 41 pages | AA | ||
Appointment of Mr Simon Peter Clegg as a secretary on Aug 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Johanna Elizabeth Deason as a secretary on Aug 01, 2025 | 1 pages | TM02 | ||
Appointment of Mr Peter Keegans as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Appointment of Mr Dean Leighton Taylor Hallows as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Gawman as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 36 pages | AA | ||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Samantha Tyrer on Aug 26, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Andrew James Gawman as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Current accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||
Termination of appointment of Benjamin William Goodger as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jamie Nicholas Murray Wells as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mrs Samantha Tyrer as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gervase Paul Adams as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Registration of charge 011966760011, created on Oct 21, 2022 | 56 pages | MR01 | ||
Satisfaction of charge 011966760008 in full | 1 pages | MR04 | ||
Satisfaction of charge 011966760009 in full | 1 pages | MR04 | ||
Satisfaction of charge 011966760010 in full | 1 pages | MR04 | ||
Satisfaction of charge 011966760007 in full | 1 pages | MR04 | ||
Who are the officers of DD PRODUCTS AND SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEGG, Simon Peter | Secretary | Perry Way CM8 3SX Witham 6 England | 340358000001 | |||||||
| HALLOWS, Dean Leighton Taylor | Director | Perry Way CM8 3SX Witham 6 England | England | British | 205227160002 | |||||
| KEEGANS, Peter | Director | Perry Way CM8 3SX Witham 6 England | England | British | 340357180001 | |||||
| TYRER, Samantha | Director | Perry Way CM8 3SX Witham 6 England | England | British | 306343130002 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House | 236618180001 | |||||||
| COOK, Ashley John | Secretary | 33 Derwent Road IP3 0QR Ipswich Suffolk | British | 54423310001 | ||||||
| DEASON, Johanna Elizabeth | Secretary | Perry Way CM8 3SX Witham 6 England | 269049700001 | |||||||
| MCDONALD, Elizabeth | Secretary | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings, Europa House England | 187136360001 | |||||||
| MILLS, Odette Nancy | Secretary | 97 Chapel Street CM12 9LR Billericay Essex | British | 6744660001 | ||||||
| O'LEARY, Paul Vincent | Secretary | 6 Perry Way Witham CM8 3SX Essex | British | 92854950005 | ||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House | 192568690001 | |||||||
| ADAMS, Gervase Paul | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 251246070001 | |||||
| BONNAVION, Jean Michel Claude | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings, Europa House England | England | French | 177007640001 | |||||
| COOK, Ashley John | Director | 33 Derwent Road IP3 0QR Ipswich Suffolk | British | 54423310001 | ||||||
| GAWMAN, Andrew James | Director | Perry Way CM8 3SX Witham 6 England | United Kingdom | British | 157660080002 | |||||
| GOODGER, Benjamin William | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 261463160001 | |||||
| KUMP, Eric John | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings, Europa House England | United Kingdom | British | 186087470001 | |||||
| MILLS, Gordon Arthur | Director | 6 Perry Way Witham CM8 3SX Essex | England | British | 6744670001 | |||||
| MILLS, Martin Arthur | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | England | British | 42578630003 | |||||
| MILLS, Odette Nancy | Director | 97 Chapel Street CM12 9LR Billericay Essex | British | 6744660001 | ||||||
| MURRAY WELLS, Jamie Nicholas | Director | Perry Way CM8 3SX Witham 6 England | United Kingdom | British | 78844810001 | |||||
| NICHOLLS, Derek | Director | 6 Perry Way Witham CM8 3SX Essex | England | British | 123433010001 | |||||
| O'LEARY, Paul Vincent | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | England | British | 92854950005 | |||||
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750003 | |||||
| RIALL, Tom | Director | Stoncclough Road M26 1GG Kearsley Europa House Eurpoa Trading Estate Manchester United Kingdom | England | British | 177307320003 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings, Europa House England | England | British | 57803420002 | |||||
| SCICLUNA, Terence Joseph | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings, Europa House England | England | British | 185155550001 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 239506860001 | |||||
| STEPHENSON, Robert Mark | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 134638650001 | |||||
| STIRLING, Alex George | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Integrated Dental Holdings, Europa House England | United Kingdom | British | 160039370001 | |||||
| VOLK, Michael David | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | United Kingdom | British | 123433170001 | |||||
| WHEATSTONE, Mark | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | United Kingdom | British | 123433220002 |
Who are the persons with significant control of DD PRODUCTS AND SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dd Group Holdings Ltd | Apr 06, 2016 | Perry Way CM8 3SX Witham 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0