Sale
Cheshire
M33 3SD
Director Name | David John Gould |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Control Engineer |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Jonathan Ross Kilpatrick |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Control Engineer |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Mark Andrew Allen |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(31 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Ms Jamila Hussain-Flanagan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(31 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Andrew Paul Powell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(31 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Jonathan James Ward |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(31 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Ian William McKenzie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 1993) |
Role | Protect Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beech Lawn St Margarets Road Altrincham Cheshire WA14 2BG |
Secretary Name | Mr Derek McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(4 days after company formation) |
Appointment Duration | 6 months (resigned 11 August 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Goodhart Place London E14 8EQ |
Director Name | Mr Charles Martin Geoffrey Robinson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 1993) |
Role | Control Engineer |
Correspondence Address | 35 Rydal Avenue Sale Cheshire M33 6WN |
Secretary Name | Mrs Janet Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 35 Rydal Avenue Sale Cheshire M33 6WN |
Secretary Name | Mrs Julie Anne Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 8 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | detail-design.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9053198 |
Telephone region | Manchester |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
3k at £1 | D D E (Holdings) LTD 71.43% Ordinary A |
---|---|
1.2k at £1 | D D E (Holdings) LTD 28.57% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,045,921 |
Cash | £190,070 |
Current Liabilities | £372,991 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
8 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
8 March 2022 | Appointment of Mrs Jamila Hussain-Flanagan as a director on 11 February 2022 (2 pages) |
8 March 2022 | Appointment of Mr Mark Andrew Allen as a director on 11 February 2022 (2 pages) |
8 March 2022 | Appointment of Mr Andrew Paul Powell as a director on 11 February 2022 (2 pages) |
8 March 2022 | Appointment of Mr Jonathan James Ward as a director on 11 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Julie Anne Baines as a secretary on 1 January 2022 (1 page) |
9 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
16 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
11 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Secretary's details changed for Mrs Julie Anne Baines on 26 January 2012 (1 page) |
10 February 2012 | Secretary's details changed for Mrs Julie Anne Baines on 26 January 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 February 2010 | Director's details changed for Mr Jonathan Ross Kilpatrick on 26 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Simon Keith Baines on 26 January 2010 (2 pages) |
16 February 2010 | Director's details changed for David John Gould on 26 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Jonathan Ross Kilpatrick on 26 January 2010 (2 pages) |
16 February 2010 | Director's details changed for David John Gould on 26 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Simon Keith Baines on 26 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
21 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
21 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
15 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
17 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
17 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
24 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
11 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
18 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
18 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
23 April 2003 | Return made up to 01/02/03; full list of members (10 pages) |
23 April 2003 | Return made up to 01/02/03; full list of members (10 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
28 January 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 28 February 2001 (5 pages) |
16 May 2001 | Return made up to 01/02/01; full list of members (9 pages) |
16 May 2001 | Return made up to 01/02/01; full list of members (9 pages) |
20 September 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members
|
22 February 2000 | Return made up to 01/02/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 March 1998 | Return made up to 01/02/98; change of members
|
2 March 1998 | Return made up to 01/02/98; change of members
|
14 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
12 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
8 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
8 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
18 April 1996 | Ad 21/02/96--------- £ si 1200@1=1200 £ ic 3000/4200 (2 pages) |
18 April 1996 | Ad 21/02/96--------- £ si 1200@1=1200 £ ic 3000/4200 (2 pages) |
5 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
8 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
17 November 1993 | £ ic 5000/3000 05/10/93 £ sr 2000@1=2000 (1 page) |
15 November 1993 | Resolutions
|
5 March 1991 | Memorandum and Articles of Association (10 pages) |
5 March 1991 | Memorandum and Articles of Association (10 pages) |
27 February 1991 | Ad 12/02/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 1991 | Resolutions
|
25 February 1991 | £ nc 1000/100000 05/02/91 (1 page) |
22 February 1991 | Company name changed\certificate issued on 22/02/91 (2 pages) |
22 February 1991 | Company name changed\certificate issued on 22/02/91 (2 pages) |
1 February 1991 | Incorporation (10 pages) |
1 February 1991 | Incorporation (10 pages) |