D.d Garments Limited

General information

Name:

D.d Garments Ltd

Office Address:

111b Regents Park Road London NW1 8UR

Number: 02841704

Incorporation date: 1993-08-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 111b Regents Park Road, Euston NW1 8UR D.d Garments Limited is classified as a Private Limited Company issued a 02841704 registration number. The company appeared on 1993-08-03. The company currently known as D.d Garments Limited, was earlier registered as Feathergift. The transformation has occurred in 1997-08-27. This enterprise's declared SIC number is 74990, that means Non-trading company. D.d Garments Ltd reported its latest accounts for the period that ended on 2022-03-31. Its most recent annual confirmation statement was filed on 2022-10-19.

Our data about the firm's executives indicates a leadership of two directors: Michael R. and David R. who became the part of the company on 1999-05-27 and 1993-09-28.

David R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • D.d Garments Limited 1997-08-27
  • Feathergift Limited 1993-08-03

Company staff

Michael R.

Role: Director

Appointed: 27 May 1999

Latest update: 29 January 2024

David R.

Role: Director

Appointed: 28 September 1993

Latest update: 29 January 2024

People with significant control

David R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 November 2023
Confirmation statement last made up date 19 October 2022
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Called Up Share Capital 2
Creditors Due Within One Year 2,531,623
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 2016
Called Up Share Capital 2
Creditors Due Within One Year 2,531,623
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Accrued Liabilities Deferred Income 496,505
Creditors 2,531,623
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Accrued Liabilities Deferred Income 496,505
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Creditors 2,531,623
Accrued Liabilities Deferred Income 496,505
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Average Number Employees During Period 2
Creditors 2,531,623
Other Creditors 2,531,623
Number Shares Issued Fully Paid 2
Percentage Class Share Held In Associate 50.00
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Other Creditors 2,531,623
Creditors 2,531,623
Number Shares Issued Fully Paid 2
Percentage Class Share Held In Associate 50.00
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Average Number Employees During Period 2
Other Creditors 2,531,623
Creditors 2,531,623
Number Shares Issued Fully Paid 2
Percentage Class Share Held In Associate 50.00
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Average Number Employees During Period 2
Creditors 2,531,623
Number Shares Issued Fully Paid 2
Other Creditors 2,531,623
Percentage Class Share Held In Associate 50.00

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Scodie Deyong Llp

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
30
Company Age

Similar companies nearby

Closest companies