Company NameD&D Services (Colchester) Limited
DirectorsDavid Terrence Alan Sherman and Dianne Elizabeth Sherman
Company StatusActive
Company Number10668848
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Terrence Alan Sherman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameDianne Elizabeth Sherman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameMrs Debbie Hoddinott
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Filing History

20 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
20 October 2022Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
20 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
7 April 2020Cessation of Dianne Elizabeth Sherman as a person with significant control on 14 March 2017 (1 page)
7 April 2020Cessation of David Terrence Alan Sherman as a person with significant control on 14 March 2017 (1 page)
1 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 April 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
9 April 2018Notification of David Terrence Alan Sherman as a person with significant control on 14 March 2017 (2 pages)
9 April 2018Notification of Dianne Elizabeth Sherman as a person with significant control on 14 March 2017 (2 pages)
23 March 2017Appointment of Mrs Debbie Hoddinott as a secretary on 14 March 2017 (2 pages)
23 March 2017Appointment of Mrs Debbie Hoddinott as a secretary on 14 March 2017 (2 pages)
22 March 2017Appointment of Dianne Elizabeth Sherman as a director on 14 March 2017 (2 pages)
22 March 2017Appointment of Dianne Elizabeth Sherman as a director on 14 March 2017 (2 pages)
14 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-14
  • GBP 100
(26 pages)
14 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-14
  • GBP 100
(26 pages)