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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, Carr Lane, Uppermill, Oldham, United Kingdom, OL3 6JA | Secretary | 30 April 2016 | Active |
79-81, Market Street, Stalybridge, United Kingdom, SK15 2AA | Director | 16 October 2015 | Active |
Husteads Farm, Dobcross, Oldham, OL3 5RA | Secretary | 13 May 1999 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Nominee Secretary | 08 April 1999 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 06 December 2006 | Active |
122, Carr Lane, Uppermill, Oldham, United Kingdom, OL3 6JA | Director | 30 April 2016 | Active |
4 Richards Way, Rawmarsh, Rotherham, S62 5QU | Director | 06 December 1999 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Corporate Nominee Director | 08 April 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-02 | Gazette | Gazette notice voluntary. | Download |
2023-12-20 | Dissolution | Dissolution application strike off company. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Officers | Appoint person secretary company with name date. | Download |
2016-06-13 | Officers | Termination director company with name termination date. | Download |
2016-06-13 | Capital | Capital allotment shares. | Download |
2016-06-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.