Company NameDDGC Limited
DirectorsDavid Gordon Campbell and Deborah Jane Campbell
Company StatusActive
Company Number06219772
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Gordon Campbell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill, Silks Way
Braintree
Essex
CM7 3GB
Secretary NameMs Deborah Campbell
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Warners Mill, Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Deborah Jane Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(3 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill, Silks Way
Braintree
Essex
CM7 3GB

Contact

Websitewww.generatorpowersystems.co.uk
Email address[email protected]
Telephone01376 512111
Telephone regionBraintree

Location

Registered Address3 Warners Mill, Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Mr David Gordon Campbell
60.00%
Ordinary
40 at £1Mrs Deborah Campbell
40.00%
Ordinary

Financials

Year2014
Net Worth£677,312
Cash£74,929
Current Liabilities£355,838

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

13 July 2015Delivered on: 15 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at unit 10 taber place crittall road witham.
Outstanding
10 July 2013Delivered on: 12 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property at unit 11 taber place crittall road witham essex.
Outstanding
3 May 2013Delivered on: 15 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
25 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
28 March 2017Secretary's details changed for Ms Deborah Campbell on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 March 2017Secretary's details changed for Ms Deborah Campbell on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Director's details changed for Mr David Gordon Campbell on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr David Gordon Campbell on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Ms Deborah Campbell on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Ms Deborah Campbell on 20 June 2016 (2 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 July 2015Registration of charge 062197720003, created on 13 July 2015 (12 pages)
15 July 2015Registration of charge 062197720003, created on 13 July 2015 (12 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Director's details changed for Ms Deborah Britton on 19 April 2014 (2 pages)
22 April 2014Secretary's details changed for Ms Deborah Britton on 19 April 2014 (1 page)
22 April 2014Secretary's details changed for Ms Deborah Britton on 19 April 2014 (1 page)
22 April 2014Director's details changed for Ms Deborah Britton on 19 April 2014 (2 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 July 2013Registration of charge 062197720002 (12 pages)
12 July 2013Registration of charge 062197720002 (12 pages)
15 May 2013Registration of charge 062197720001 (17 pages)
15 May 2013Registration of charge 062197720001 (17 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
22 March 2012Appointment of Ms Deborah Britton as a director (2 pages)
22 March 2012Appointment of Ms Deborah Britton as a director (2 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
21 April 2008Return made up to 19/04/08; full list of members (3 pages)
19 April 2007Incorporation (30 pages)
19 April 2007Incorporation (30 pages)