Company NameDDG Remapping Ltd
DirectorsDawud Mohammed-Hussain Afzal and Mohammed Afzal
Company StatusActive
Company Number08790876
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)
Previous NameDd Garage Ltd

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 Dawud Mohammed-Hussain Afzal
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleEntreneuper
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Caldershaw Business Park Ings Avenue
Rochdale
Lancashire
OL12 7LJ
Director NameMr Mohammed Afzal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Brightway Stretford Brightgate Way
Stretford
Manchester
M32 0TB

Location

Registered AddressUnit 4 709 Chester Road
Stretford
Manchester
M32 0QW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

10 at £1Dawud Mohammed-hussain Afzal
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,830
Cash£409
Current Liabilities£1,382

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

21 November 2023Company name changed dd garage LTD\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
(3 pages)
20 November 2023Registered office address changed from Unit 3 Brightgate Way Stretford Manchester Greater Manchester M32 0TB England to Unit 4 709 Chester Road Stretford Manchester M32 0QW on 20 November 2023 (1 page)
20 November 2023Confirmation statement made on 11 November 2023 with updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
21 July 2023Confirmation statement made on 11 November 2022 with updates (4 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
29 June 2022Amended micro company accounts made up to 30 November 2020 (2 pages)
22 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Confirmation statement made on 11 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 May 2021Micro company accounts made up to 30 November 2019 (3 pages)
2 April 2021Compulsory strike-off action has been discontinued (1 page)
1 April 2021Confirmation statement made on 11 November 2020 with updates (3 pages)
14 March 2021Registered office address changed from 77 Foresters Green Trafford Park Manchester M17 1EJ England to Unit 3 Brightgate Way Stretford Manchester Greater Manchester M32 0TB on 14 March 2021 (1 page)
14 March 2021Appointment of Mr Mohammed Afzal as a director on 1 January 2021 (2 pages)
4 March 2021Compulsory strike-off action has been suspended (1 page)
2 February 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
31 August 2019Registered office address changed from Unit 2 Livesy Street Rochdale OL16 1st England to 77 Foresters Green Trafford Park Manchester M17 1EJ on 31 August 2019 (1 page)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
25 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
1 February 2018Registered office address changed from 1 Meadowcroft Lane Rochdale OL11 5HN to Unit 2 Livesy Street Rochdale OL16 1st on 1 February 2018 (1 page)
1 February 2018Registered office address changed from Unit 2 Livesy Street Rochdale OL16 1st England to Unit 2 Livesy Street Rochdale OL16 1st on 1 February 2018 (1 page)
19 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2015Director's details changed for Mr Dawud Mohammed-Hussain Afzal on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Dawud Mohammed-Hussain Afzal on 23 November 2015 (2 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(3 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
(3 pages)
2 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(3 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(3 pages)
27 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 1 Meadowcroft Lane Rochdale OL11 5HN on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 1 Meadowcroft Lane Rochdale OL11 5HN on 27 October 2014 (1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)