DDSL LIMITED
ESSEX DDSL (SERVICES) LIMITED

Hellopages » Essex » Tendring » CO16 0BU
Company number 06446046
Status Active
Incorporation Date 5 December 2007
Company Type Private Limited Company
Address DELTA HOUSE, TENDERING HEATH, NR CLACTON, ESSEX, CO16 0BU
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of DDSL LIMITED are www.ddsl.co.uk, and www.ddsl.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Manningtree Rail Station is 4.9 miles; to Kirby Cross Rail Station is 5.6 miles; to Clacton-on-Sea Rail Station is 6.9 miles; to Harwich International Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ddsl Limited is a Private Limited Company. The company registration number is 06446046. Ddsl Limited has been working since 05 December 2007. The present status of the company is Active. The registered address of Ddsl Limited is Delta House Tendering Heath Nr Clacton Essex Co16 0bu. . ARCHER, Christopher John is a Director of the company. WAGNER, Hubert is a Director of the company. Secretary DE'ATH, Lois has been resigned. Director COUTTS, Michael Charles has been resigned. Director DE'ATH, Owen has been resigned. Director DEATH, Lois Ann has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Director
ARCHER, Christopher John
Appointed Date: 15 November 2012
70 years old

Director
WAGNER, Hubert
Appointed Date: 15 November 2012
57 years old

Resigned Directors

Secretary
DE'ATH, Lois
Resigned: 30 April 2013
Appointed Date: 05 December 2007

Director
COUTTS, Michael Charles
Resigned: 13 July 2011
Appointed Date: 05 December 2007
65 years old

Director
DE'ATH, Owen
Resigned: 30 June 2015
Appointed Date: 05 December 2007
106 years old

Director
DEATH, Lois Ann
Resigned: 30 April 2013
Appointed Date: 05 December 2007
67 years old

Persons With Significant Control

Bruno Power Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DDSL LIMITED Events

25 Oct 2016
Confirmation statement made on 17 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Accounts for a small company made up to 31 December 2014
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

...
... and 28 more events
24 Jun 2009
Accounts for a small company made up to 31 August 2008
17 Mar 2009
Accounting reference date shortened from 31/12/2008 to 31/08/2008
13 Jan 2009
Return made up to 05/12/08; full list of members
11 Jan 2008
Particulars of mortgage/charge
05 Dec 2007
Incorporation

DDSL LIMITED Charges

3 January 2008
Debenture
Delivered: 11 January 2008
Status: Satisfied on 7 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…