DD & P LTD
BIRMINGHAM CHALLINORS LYON CLARK ONE LIMITED THE SPECTACLE WEARHOUSE LIMITED

Hellopages » West Midlands » Birmingham » B4 7DS

Company number 03690387
Status Active
Incorporation Date 30 December 1998
Company Type Private Limited Company
Address FORWARD PARK, 315 CORPORATION STREET, BIRMINGHAM, WEST MIDLANDS, B4 7DS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 800 . The most likely internet sites of DD & P LTD are www.ddp.co.uk, and www.dd-p.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and ten months. The distance to to Birmingham New Street Rail Station is 0.9 miles; to Blake Street Rail Station is 8.2 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dd P Ltd is a Private Limited Company. The company registration number is 03690387. Dd P Ltd has been working since 30 December 1998. The present status of the company is Active. The registered address of Dd P Ltd is Forward Park 315 Corporation Street Birmingham West Midlands B4 7ds. The company`s financial liabilities are £337.5k. It is £104.34k against last year. The cash in hand is £884.03k. It is £181.9k against last year. And the total assets are £1029.15k, which is £180.22k against last year. DAVIES, Susan Elizabeth is a Secretary of the company. DAVIES, Susan Elizabeth is a Director of the company. Secretary CENEY, Timothy John has been resigned. Secretary DAVIES, John Anthony has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BALMAIN, Robin John has been resigned. Director CENEY, Timothy John has been resigned. Director DAVIES, John Anthony has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PULLINGER, Alan Albert has been resigned. The company operates in "Other manufacturing n.e.c.".


dd & p Key Finiance

LIABILITIES £337.5k
+44%
CASH £884.03k
+25%
TOTAL ASSETS £1029.15k
+21%
All Financial Figures

Current Directors

Secretary
DAVIES, Susan Elizabeth
Appointed Date: 09 January 2014

Director
DAVIES, Susan Elizabeth
Appointed Date: 11 March 2003
68 years old

Resigned Directors

Secretary
CENEY, Timothy John
Resigned: 11 March 2003
Appointed Date: 30 December 1998

Secretary
DAVIES, John Anthony
Resigned: 09 January 2014
Appointed Date: 11 March 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 December 1998
Appointed Date: 30 December 1998

Director
BALMAIN, Robin John
Resigned: 11 March 2003
Appointed Date: 30 December 1998
80 years old

Director
CENEY, Timothy John
Resigned: 11 March 2003
Appointed Date: 30 December 1998
63 years old

Director
DAVIES, John Anthony
Resigned: 09 January 2014
Appointed Date: 11 March 2003
79 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 December 1998
Appointed Date: 30 December 1998

Director
PULLINGER, Alan Albert
Resigned: 07 April 2015
Appointed Date: 11 March 2003
82 years old

Persons With Significant Control

Mrs Susan Elizabeth Davies
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DD & P LTD Events

13 Jan 2017
Confirmation statement made on 30 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 800

13 Jan 2016
Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 800

13 Jan 2016
Purchase of own shares.
...
... and 54 more events
29 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 1999
Registered office changed on 29/03/99 from: 76 whitchurch road cardiff CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1999
Company name changed the spectacle wearhouse LIMITED\certificate issued on 22/03/99
30 Dec 1998
Incorporation

DD & P LTD Charges

1 August 2011
Guarantee & debenture
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…