D.d. Health & Safety Supplies Limited

General information

Name:

D.d. Health & Safety Supplies Ltd

Office Address:

C/o Lees Ingram House Meridian Way NR7 0TA Norwich

Number: 01354545

Incorporation date: 1978-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at C/o Lees Ingram House, Norwich NR7 0TA D.d. Health & Safety Supplies Limited is a Private Limited Company issued a 01354545 registration number. This company was founded fourty six years ago. The firm's declared SIC number is 46900 which stands for Non-specialised wholesale trade. The firm's most recent annual accounts cover the period up to 2023/03/31 and the most recent annual confirmation statement was submitted on 2023/05/24.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Norwich, with over 2 transactions from worth at least 500 pounds each, amounting to £1,518 in total. The company also worked with the Broadland District (3 transactions worth £1,095 in total). D.d. Health & Safety Supplies was the service provided to the Norwich Council covering the following areas: Shared Services - Norsenorwich Environmental was also the service provided to the Broadland District Council covering the following areas: Sampling & Analysis Fees and Protective Clothing.

Considering the firm's constant expansion, it became imperative to formally appoint more company leaders, to name just a few: David E., Charles D., Elizabeth D. who have been assisting each other since 2015-04-01 to exercise independent judgement of this firm. To help the directors in their tasks, this firm has been utilizing the skillset of Elizabeth D. as a secretary.

Financial data based on annual reports

Company staff

Elizabeth D.

Role: Secretary

Latest update: 27 February 2024

David E.

Role: Director

Appointed: 01 April 2015

Latest update: 27 February 2024

Charles D.

Role: Director

Appointed: 17 September 2004

Latest update: 27 February 2024

Elizabeth D.

Role: Director

Appointed: 24 May 1991

Latest update: 27 February 2024

Gordon D.

Role: Director

Appointed: 24 May 1991

Latest update: 27 February 2024

People with significant control

Gordon D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Gordon D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 June 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Norwich 1 £ 769.00
2014-03-31 X10P1932 £ 769.00 Shared Services - Norsenorwich Environmental
2012 Broadland District 1 £ 12.50
2012-10-10 10/10/2012 £ 12.50 Sampling & Analysis Fees
2011 Broadland District 1 £ 538.59
2011-04-27 TGFDN/4210/CARRO £ 538.59 Protective Clothing
2010 Norwich 1 £ 748.80
2010-11-25 X2P653 £ 748.80 Other Contractual Services 4102
2010 Broadland District 1 £ 543.63
2010-12-22 TGFDN/4210/RMP09 £ 543.63 Protective Clothing

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
46
Company Age

Similar companies nearby

Closest companies