Company Information for D D STRUCTURES LIMITED
C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
|
Company Registration Number
05386639
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
D D STRUCTURES LIMITED | |
Legal Registered Office | |
C/O AZETS BURNHAM YARD LONDON END BEACONSFIELD BUCKS HP9 2JH Other companies in SL8 | |
Company Number | 05386639 | |
---|---|---|
Company ID Number | 05386639 | |
Date formed | 2005-03-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 18:50:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET CHALK |
||
DAVID IAN JOHN CHALK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SIMON CHALK |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/22 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | ||
Director's details changed for David Ian John Chalk on 2021-12-13 | ||
SECRETARY'S DETAILS CHNAGED FOR JANET CHALK on 2021-12-13 | ||
Change of details for Mr David Ian John Chalk as a person with significant control on 2021-12-13 | ||
PSC04 | Change of details for Mr David Ian John Chalk as a person with significant control on 2021-12-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET CHALK on 2021-12-13 | |
CH01 | Director's details changed for David Ian John Chalk on 2021-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr David Ian John Chalk as a person with significant control on 2018-02-23 | |
AA | 30/06/17 UNAUDITED ABRIDGED | |
AA | 30/06/17 UNAUDITED ABRIDGED | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET CHALK on 2017-03-02 | |
CH01 | Director's details changed for David Ian John Chalk on 2017-03-02 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET CHALK on 2010-07-24 | |
CH01 | Director's details changed for David Ian John Chalk on 2010-07-24 | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Ian John Chalk on 2010-03-09 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 1 WILLOW CLOSE, FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9LH | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 99 HOLTSPUR LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0AU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 4 GRAHAM DRIVE BOOKER HIGH WYCOMBE HP12 4DX | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
88(2)R | AD 09/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Creditors Due After One Year | 2013-06-30 | £ 5,250 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 14,407 |
Creditors Due Within One Year | 2012-06-30 | £ 28,798 |
Creditors Due Within One Year | 2012-06-30 | £ 28,798 |
Creditors Due Within One Year | 2011-06-30 | £ 14,572 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D D STRUCTURES LIMITED
Cash Bank In Hand | 2013-06-30 | £ 23,474 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 11,104 |
Cash Bank In Hand | 2012-06-30 | £ 11,104 |
Cash Bank In Hand | 2011-06-30 | £ 10,655 |
Current Assets | 2013-06-30 | £ 66,597 |
Current Assets | 2012-06-30 | £ 82,719 |
Current Assets | 2012-06-30 | £ 82,719 |
Current Assets | 2011-06-30 | £ 39,786 |
Debtors | 2013-06-30 | £ 43,123 |
Debtors | 2012-06-30 | £ 71,615 |
Debtors | 2012-06-30 | £ 71,615 |
Debtors | 2011-06-30 | £ 29,131 |
Shareholder Funds | 2013-06-30 | £ 55,931 |
Shareholder Funds | 2012-06-30 | £ 55,075 |
Shareholder Funds | 2012-06-30 | £ 55,075 |
Shareholder Funds | 2011-06-30 | £ 28,293 |
Tangible Fixed Assets | 2013-06-30 | £ 8,991 |
Tangible Fixed Assets | 2012-06-30 | £ 1,154 |
Tangible Fixed Assets | 2012-06-30 | £ 1,154 |
Tangible Fixed Assets | 2011-06-30 | £ 3,079 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as D D STRUCTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |