Company NameD.D.P. Services Limited
DirectorsMartin Paul Drew and David Albert Mills
Company StatusActive
Company Number02565316
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin Paul Drew
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMr David Albert Mills
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd One Elmfield Park
Bromley
Kent
BR1 1LU
Secretary NameMr David Albert Mills
NationalityBritish
StatusCurrent
Appointed31 March 2001(10 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMr David Thomas Ash
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleAdmin Director
Correspondence Address70 Woodstone Avenue
Stoneleigh
Epsom
Surrey
KT17 2JP
Secretary NameMr David Thomas Ash
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address70 Woodstone Avenue
Stoneleigh
Epsom
Surrey
KT17 2JP

Contact

Telephone07 778378315
Telephone regionMobile

Location

Registered AddressC/O J W Atkinson Ltd
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

300 at £1David Albert Mills
49.83%
Ordinary
300 at £1Mr Martin Paul Drew
49.83%
Ordinary
1 at £1David Ash
0.17%
Ordinary
1 at £1Matthew Mills
0.17%
Ordinary

Financials

Year2014
Net Worth-£11,386
Cash£1,044
Current Liabilities£25,320

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
31 March 2023Compulsory strike-off action has been discontinued (1 page)
30 March 2023Micro company accounts made up to 5 April 2022 (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2022Registered office address changed from One Elmfield Park Bromley Kent BR1 1LU England to C/O J W Atkinson Ltd One Elmfield Park Bromley Kent BR1 1LU on 30 June 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
4 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 March 2021Registered office address changed from C/O J W Atkinson Ltd. One Elmfield Road Bromley Kent BR1 1LU England to One Elmfield Park Bromley Kent BR1 1LU on 29 March 2021 (1 page)
11 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Road Bromley Kent BR1 1LU on 11 August 2020 (1 page)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
8 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
14 June 2018Director's details changed for Mr Martin Paul Drew on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Martin Paul Drew on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mr David Albert Mills on 13 June 2018 (2 pages)
26 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
31 December 2016Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
9 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ England to Room 506 26 Elmfield Road Bromley BR1 1LR on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ England to Room 506 26 Elmfield Road Bromley BR1 1LR on 9 November 2016 (1 page)
29 March 2016Director's details changed for Mr Martin Paul Drew on 29 March 2016 (2 pages)
29 March 2016Secretary's details changed for Mr David Albert Mills on 29 March 2016 (1 page)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 602
(4 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 602
(4 pages)
29 March 2016Director's details changed for Mr David Albert Mills on 29 March 2016 (2 pages)
29 March 2016Secretary's details changed for Mr David Albert Mills on 29 March 2016 (1 page)
29 March 2016Director's details changed for Mr Martin Paul Drew on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Mr David Albert Mills on 29 March 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2015Registered office address changed from 43 North Road Dartford Kent DA1 3nd to 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 43 North Road Dartford Kent DA1 3nd to 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 43 North Road Dartford Kent DA1 3nd to 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ on 7 July 2015 (1 page)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 602
(5 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 602
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 602
(5 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 602
(5 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
18 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Mr Martin Paul Drew on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David Albert Mills on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David Albert Mills on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr David Albert Mills on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Martin Paul Drew on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Martin Paul Drew on 9 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 29/03/09; full list of members (4 pages)
14 May 2009Return made up to 29/03/09; full list of members (4 pages)
11 May 2009Ad 31/03/09\gbp si 542@1=542\gbp ic 60/602\ (2 pages)
11 May 2009Ad 31/03/09\gbp si 542@1=542\gbp ic 60/602\ (2 pages)
21 April 2009Particulars of contract relating to shares (2 pages)
21 April 2009Particulars of contract relating to shares (2 pages)
21 April 2009Ad 31/03/09\gbp si 542@1=542\gbp ic 60/602\ (2 pages)
21 April 2009Ad 31/03/09\gbp si 542@1=542\gbp ic 60/602\ (2 pages)
15 April 2009Nc inc already adjusted 13/03/09 (2 pages)
15 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2009Nc inc already adjusted 13/03/09 (2 pages)
15 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 April 2007Return made up to 29/03/07; no change of members (4 pages)
16 April 2007Return made up to 29/03/07; no change of members (4 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 March 2006Return made up to 26/01/06; no change of members (4 pages)
1 March 2006Return made up to 26/01/06; no change of members (4 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Return made up to 05/12/04; full list of members (8 pages)
15 December 2004Return made up to 05/12/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
17 December 2003Return made up to 05/12/03; no change of members (7 pages)
17 December 2003Return made up to 05/12/03; no change of members (7 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 December 2002Return made up to 05/12/02; no change of members (7 pages)
16 December 2002Return made up to 05/12/02; no change of members (7 pages)
1 March 2002New secretary appointed (1 page)
1 March 2002New secretary appointed (1 page)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 December 2001Return made up to 05/12/01; full list of members (7 pages)
31 December 2001Return made up to 05/12/01; full list of members (7 pages)
31 December 2001Registered office changed on 31/12/01 from: 70,woodstone avenue, epsom, surrey. KT17 2JP (1 page)
31 December 2001Registered office changed on 31/12/01 from: 70,woodstone avenue, epsom, surrey. KT17 2JP (1 page)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 December 2000Return made up to 05/12/00; full list of members (7 pages)
22 December 2000Return made up to 05/12/00; full list of members (7 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 December 1999Return made up to 05/12/99; full list of members (7 pages)
19 December 1999Return made up to 05/12/99; full list of members (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Return made up to 05/12/98; no change of members (4 pages)
25 November 1998Return made up to 05/12/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 November 1997Return made up to 05/12/97; full list of members (6 pages)
27 November 1997Return made up to 05/12/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
26 November 1996Return made up to 05/12/96; no change of members (4 pages)
26 November 1996Return made up to 05/12/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
6 December 1995Return made up to 05/12/95; full list of members (6 pages)
6 December 1995Return made up to 05/12/95; full list of members (6 pages)