Company NameDDB Detailing Limited
DirectorsDavid Andrew Brown and Henry Handy
Company StatusLiquidation
Company Number09453564
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Andrew Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Henry Handy
Date of BirthMarch 1989 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 West Chirton North Industrial Estate
North Shields
NE29 8SG
Director NameMrs Deborah Irene Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Larch Court, West Chirton North Industrial Esta
North Shields
NE29 8SG

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2022 (1 year, 9 months ago)
Next Return Due21 July 2023 (overdue)

Filing History

16 January 2023Appointment of a voluntary liquidator (3 pages)
11 January 2023Statement of affairs (11 pages)
5 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-22
(1 page)
20 December 2022Registered office address changed from 11 Larch Court, West Chirton North Industrial Estate North Shields NE29 8SG England to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 20 December 2022 (2 pages)
20 July 2022Director's details changed for Mr David Andrew Brown on 20 July 2022 (2 pages)
19 July 2022Change of details for Mr David Andrew Brown as a person with significant control on 18 July 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
6 April 2022Appointment of Mr Henry Handy as a director on 6 April 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 July 2021Termination of appointment of Deborah Irene Brown as a director on 30 June 2021 (1 page)
7 July 2021Change of details for Mr David Andrew Brown as a person with significant control on 30 June 2021 (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
23 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 November 2020Change of details for Mr David Andrew Brown as a person with significant control on 1 July 2020 (2 pages)
27 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Registered office address changed from Unit 2 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG England to 11 Larch Court, West Chirton North Industrial Estate North Shields NE29 8SG on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Unit 2 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG England to 11 Larch Court, West Chirton North Industrial Estate North Shields NE29 8SG on 10 May 2017 (1 page)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
10 November 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
15 April 2015Registered office address changed from Unit 23B Oak Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF United Kingdom to Unit 2 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Unit 23B Oak Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SF United Kingdom to Unit 2 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 15 April 2015 (1 page)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)