You are here: bizstats.co.uk > a-z index > D list > DD list

Ddf Fairs Limited SEDGEFIELD


Ddf Fairs started in year 2003 as Private Limited Company with registration number 04861079. The Ddf Fairs company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Sedgefield at First Floor Suite. Postal code: TS21 3AR. Since 2005/06/24 Ddf Fairs Limited is no longer carrying the name Paramount Fairs.

There is a single director in the firm at the moment - Frederick O., appointed on 1 June 2007. In addition, a secretary was appointed - Alan B., appointed on 24 March 2011. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ddf Fairs Limited Address / Contact

Office Address First Floor Suite
Office Address2 6 High Street
Town Sedgefield
Post code TS21 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04861079
Date of Incorporation Fri, 8th Aug 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Alan B.

Position: Secretary

Appointed: 24 March 2011

Frederick O.

Position: Director

Appointed: 01 June 2007

Hilary S.

Position: Director

Appointed: 17 December 2007

Resigned: 19 August 2013

Marion B.

Position: Director

Appointed: 18 October 2007

Resigned: 19 August 2013

Craig L.

Position: Director

Appointed: 18 July 2005

Resigned: 31 October 2007

Richard S.

Position: Director

Appointed: 21 June 2005

Resigned: 30 September 2005

Frederick O.

Position: Secretary

Appointed: 21 June 2005

Resigned: 24 March 2011

George L.

Position: Secretary

Appointed: 08 August 2003

Resigned: 21 June 2005

Ar Nominees Limited

Position: Nominee Director

Appointed: 08 August 2003

Resigned: 08 August 2003

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 08 August 2003

Resigned: 08 August 2003

Alan B.

Position: Director

Appointed: 08 August 2003

Resigned: 23 June 2005

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Alan B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Alan B.

Notified on 8 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Paramount Fairs June 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-54 443-59 759-71 900-58 474-41 241     
Balance Sheet
Current Assets15 79843 5292 38640029 33827 444    
Net Assets Liabilities    41 24156 97652 34552 34552 34552 345
Cash Bank In Hand15 79843 5292 38640028 408     
Debtors    930     
Net Assets Liabilities Including Pension Asset Liability-54 443-59 759-71 900-58 474-41 241     
Tangible Fixed Assets575460370       
Reserves/Capital
Called Up Share Capital22222     
Profit Loss Account Reserve-54 445-59 761-71 902-58 476-41 243     
Shareholder Funds-54 443-59 759-71 900-58 474-41 241     
Other
Creditors    71 24985 09052 34552 34552 34552 345
Fixed Assets575460370370670670535   
Net Current Assets Liabilities-55 018-60 219-72 270-58 844-41 91157 64652 345 52 34552 345
Total Assets Less Current Liabilities-54 443-59 759-71 900-58 474-41 24156 97651 810 52 34552 345
Creditors Due Within One Year70 816103 74874 65659 24471 249     
Number Shares Allotted 22 2     
Other Debtors Due After One Year    930     
Par Value Share 11 1     
Share Capital Allotted Called Up Paid22222     
Tangible Fixed Assets Cost Or Valuation3 0243 0243 024       
Tangible Fixed Assets Depreciation2 4492 5642 654       
Tangible Fixed Assets Depreciation Charged In Period 11590       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/08/31
filed on: 16th, May 2023
Free Download (3 pages)

Company search

Advertisements