About

Registered Number: 06473874
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Data Solutions Centre, Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RT

 

Based in Worksop in Nottinghamshire, Ddc Cs Ltd was founded on 15 January 2008, it's status is listed as "Active". There are 7 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLACHAN, John 01 January 2017 - 1
CANNON, Matthew James 15 January 2008 19 March 2009 1
NICHOLS, Stephanie 23 December 2010 12 October 2012 1
WILKINSON-LOUGH, Laura 02 July 2012 09 June 2014 1
Secretary Name Appointed Resigned Total Appointments
FINDLAY, Grant Mcdowall 09 June 2014 31 December 2016 1
PATERSON, Nigel 02 July 2012 09 June 2014 1
SMITH, Simon 23 December 2010 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 February 2018
PSC02 - N/A 02 February 2018
PSC07 - N/A 02 February 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 29 August 2017
TM01 - Termination of appointment of director 12 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 February 2015
CERTNM - Change of name certificate 16 December 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 27 June 2014
AP03 - Appointment of secretary 27 June 2014
AD01 - Change of registered office address 27 June 2014
AUD - Auditor's letter of resignation 17 June 2014
AUD - Auditor's letter of resignation 17 June 2014
AUD - Auditor's letter of resignation 17 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 February 2013
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 27 July 2012
AP01 - Appointment of director 09 July 2012
AP03 - Appointment of secretary 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 February 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AP03 - Appointment of secretary 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 16 November 2009
AA01 - Change of accounting reference date 16 November 2009
AP01 - Appointment of director 04 November 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 07 February 2009
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.