UKBizDB.co.uk

BBDK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbdk Limited. The company was founded 25 years ago and was given the registration number 03749172. The firm's registered office is in STALYBRIDGE. You can find them at 79-81 Market Street, , Stalybridge, Cheshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:BBDK LIMITED
Company Number:03749172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:79-81 Market Street, Stalybridge, Cheshire, United Kingdom, SK15 2AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Carr Lane, Uppermill, Oldham, United Kingdom, OL3 6JA

Secretary30 April 2016Active
79-81, Market Street, Stalybridge, United Kingdom, SK15 2AA

Director16 October 2015Active
Husteads Farm, Dobcross, Oldham, OL3 5RA

Secretary13 May 1999Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary08 April 1999Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary06 December 2006Active
122, Carr Lane, Uppermill, Oldham, United Kingdom, OL3 6JA

Director30 April 2016Active
4 Richards Way, Rawmarsh, Rotherham, S62 5QU

Director06 December 1999Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Director08 April 1999Active

People with Significant Control

Judith Liversidge
Notified on:30 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:79-81, Market Street, Stalybridge, United Kingdom, SK15 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Liversidge
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:4, Richards Way, Rotherham, United Kingdom, S62 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Officers

Appoint person secretary company with name date.

Download
2016-06-13Officers

Termination director company with name termination date.

Download
2016-06-13Capital

Capital allotment shares.

Download
2016-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.