D D Consultants Limited MANCHESTER


D D Consultants started in year 1991 as Private Limited Company with registration number 02660719. The D D Consultants company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Manchester at 66 Eden Vale, Mosley Common. Postal code: M28 1YR.

There is a single director in the company at the moment - Denise T., appointed on 8 March 2007. In addition, a secretary was appointed - Denise T., appointed on 27 August 1999. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Beryl R. who worked with the the company until 27 August 1999.

D D Consultants Limited Address / Contact

Office Address 66 Eden Vale, Mosley Common
Office Address2 Worsley
Town Manchester
Post code M28 1YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02660719
Date of Incorporation Wed, 6th Nov 1991
Industry Renting and operating of Housing Association real estate
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Denise T.

Position: Director

Appointed: 08 March 2007

Denise T.

Position: Secretary

Appointed: 27 August 1999

Denise T.

Position: Director

Appointed: 06 November 1991

Resigned: 30 October 1996

Beryl R.

Position: Secretary

Appointed: 06 November 1991

Resigned: 27 August 1999

Dennis D.

Position: Director

Appointed: 06 November 1991

Resigned: 26 May 2015

Jean D.

Position: Director

Appointed: 06 November 1991

Resigned: 18 February 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 06 November 1991

Resigned: 06 November 1991

Michael T.

Position: Director

Appointed: 06 November 1991

Resigned: 30 October 1996

Mbc Nominees Limited

Position: Nominee Director

Appointed: 06 November 1991

Resigned: 06 November 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Denise T. This PSC and has 50,01-75% shares. Another one in the PSC register is Michelle T. This PSC owns 25-50% shares.

Denise T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Michelle T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 22420 72722 45536 64919 820
Current Assets21 22420 96922 69736 89121 847
Debtors 2422422422 027
Net Assets Liabilities649 585661 273668 422681 684674 051
Other Debtors 242242242242
Property Plant Equipment164123926952
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7552 7962 8272 8502 867
Average Number Employees During Period 1122
Corporation Tax Payable2 7313 7292 5694 150 
Creditors56 50344 52639 07439 98332 555
Fixed Assets775 164775 123775 092775 069775 052
Increase From Depreciation Charge For Year Property Plant Equipment 41312317
Investment Property775 000775 000775 000775 000775 000
Investment Property Fair Value Model775 000775 000775 000775 000 
Net Current Assets Liabilities-35 279-23 557-16 377-3 092-10 708
Other Creditors52 07340 41634 30534 61931 371
Other Taxation Social Security Payable1 339212 2001 2141 184
Property Plant Equipment Gross Cost2 9192 9192 9192 919 
Provisions For Liabilities Balance Sheet Subtotal90 30090 29390 29390 29390 293
Total Assets Less Current Liabilities739 885751 566758 715771 977764 344
Trade Creditors Trade Payables360360   
Trade Debtors Trade Receivables    1 785

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, November 2023
Free Download (10 pages)

Company search