About

Registered Number: 04281561
Date of Incorporation: 04/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Tangnefedd 21 Maes Y Coed, Talwrn, Anglesey, LL77 7UA

 

Founded in 2001, Dds Aero Ltd have registered office in Anglesey. Currently we aren't aware of the number of employees at the Dds Aero Ltd. There are 3 directors listed as Petrie, Victoria Louise, Petrie, Robert Bruce, Petrie, Iona for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRIE, Robert Bruce 04 September 2001 - 1
PETRIE, Iona 04 September 2001 10 December 2014 1
Secretary Name Appointed Resigned Total Appointments
PETRIE, Victoria Louise 04 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 12 June 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 28 September 2019
AA01 - Change of accounting reference date 25 September 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 27 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 26 September 2014
CH03 - Change of particulars for secretary 26 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 14 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 21 July 2009
DISS40 - Notice of striking-off action discontinued 03 April 2009
AA - Annual Accounts 02 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 19 September 2008
363a - Annual Return 23 October 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
287 - Change in situation or address of Registered Office 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.