Company NameD & D Protection Engineering Ltd
DirectorPhilippe Ricoux
Company StatusActive
Company Number08325891
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Previous NameD&D Ingineering Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philippe Ricoux
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Francis Dupont
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 La Chambrairie
St Cenere
53150
Secretary NameMr Dijoux Eric
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Place De L'Europe
Parmain
95620

Location

Registered Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

100 at €1Francis Dupont
100.00%
Ordinary

Financials

Year2014
Net Worth£7,487
Cash£4,791
Current Liabilities£2,887

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

4 April 2024Director's details changed for Mr Philippe Ricoux on 4 April 2024 (2 pages)
28 February 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
10 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
14 February 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 December 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 29 November 2019 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 January 2018Change of details for Mr Francis Dupont as a person with significant control on 21 February 2017 (2 pages)
17 January 2018Change of details for Mr Francis Dupont as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
16 January 2018Change of details for Mr Francis Dupont as a person with significant control on 16 May 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 June 2017Director's details changed for Mr Philippe Ricoux on 9 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Philippe Ricoux on 9 March 2017 (2 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Termination of appointment of Francis Dupont as a director (1 page)
28 March 2014Termination of appointment of Francis Dupont as a director (1 page)
28 March 2014Appointment of Mr Philippe Ricoux as a director (2 pages)
28 March 2014Director's details changed for Mr Philippe Ricoux on 28 March 2014 (2 pages)
28 March 2014Appointment of Mr Philippe Ricoux as a director (2 pages)
28 March 2014Director's details changed for Mr Philippe Ricoux on 28 March 2014 (2 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
16 July 2013Company name changed d&d ingineering LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Director's details changed for Mr Dupont Francis on 16 July 2013 (2 pages)
16 July 2013Company name changed d&d ingineering LTD\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Director's details changed for Mr Dupont Francis on 16 July 2013 (2 pages)
8 July 2013Termination of appointment of Dijoux Eric as a secretary (1 page)
8 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Dijoux Eric as a secretary (1 page)
8 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2013 (1 page)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)