DDS METALS LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE37 1EZ

Company number 03021026
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address SWALLOW HOUSE, PARSONS ROAD, WASHINGTON, TYNE AND WEAR, NE37 1EZ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 300 . The most likely internet sites of DDS METALS LIMITED are www.ddsmetals.co.uk, and www.dds-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Dunston Rail Station is 4.8 miles; to Newcastle Rail Station is 5 miles; to Metrocentre Rail Station is 6 miles; to Durham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dds Metals Limited is a Private Limited Company. The company registration number is 03021026. Dds Metals Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Dds Metals Limited is Swallow House Parsons Road Washington Tyne and Wear Ne37 1ez. . MCDONALD, Kenneth is a Secretary of the company. MCDONALD, Kenneth is a Director of the company. ROBSON, Graeme Henzel is a Director of the company. Secretary HALL, Carolyn has been resigned. Secretary WELCH, Christopher Jonathan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MARSHALL, Derek Walter has been resigned. Director WARKCUP, Derek Robert has been resigned. Director WELLINGTON, Robert Stuart has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
MCDONALD, Kenneth
Appointed Date: 30 September 2010

Director
MCDONALD, Kenneth
Appointed Date: 30 September 2010
61 years old

Director
ROBSON, Graeme Henzel
Appointed Date: 30 September 2010
62 years old

Resigned Directors

Secretary
HALL, Carolyn
Resigned: 30 September 2010
Appointed Date: 01 July 1997

Secretary
WELCH, Christopher Jonathan
Resigned: 30 June 1997
Appointed Date: 13 February 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Director
MARSHALL, Derek Walter
Resigned: 31 August 2002
Appointed Date: 13 February 1995
88 years old

Director
WARKCUP, Derek Robert
Resigned: 30 September 2010
Appointed Date: 01 July 1997
81 years old

Director
WELLINGTON, Robert Stuart
Resigned: 30 September 2010
Appointed Date: 01 July 1997
76 years old

Persons With Significant Control

Mr Kenneth Mcdonald
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Graeme Henzel Robson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

DDS METALS LIMITED Events

21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300

...
... and 54 more events
17 May 1996
Accounts for a small company made up to 31 December 1995
05 Mar 1996
Return made up to 13/02/96; full list of members
09 Oct 1995
Accounting reference date notified as 31/12
20 Feb 1995
Secretary resigned

13 Feb 1995
Incorporation