UKBizDB.co.uk

BD3 LIMITED

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

This company is commonly known as Bd3 Limited. The company was founded 22 years ago and was given the registration number 04274078. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BD3 LIMITED
Company Number:04274078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2001
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:138 High Street, Crediton, Devon, United Kingdom, EX17 3DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, High Street, Crediton, United Kingdom, EX17 3DX

Director01 March 2010Active
138, High Street, Crediton, United Kingdom, EX17 3DX

Director01 March 2010Active
3 The Ridings, Berrylands, Surbiton, KT5 8HG

Secretary21 August 2001Active
216, Chipstead Way, Woodmansterne, Banstead, SM7 3LQ

Secretary01 March 2010Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary21 August 2001Active
3 The Ridings, Berrylands, Surbiton, KT5 8HG

Director21 August 2001Active
69 Berrylands, Surbiton, KT5 8JX

Director21 August 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director21 August 2001Active

People with Significant Control

Mrs Sarah Vivienne Aldridge
Notified on:21 August 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:5, Pellew Arcade, Teign Street, Teignmouth, England, TQ14 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Michael Aldridge
Notified on:21 August 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:5, Pellew Arcade, Teign Street, Teignmouth, England, TQ14 8EB
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-17Dissolution

Dissolution application strike off company.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type micro entity.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Accounts

Accounts with accounts type total exemption small.

Download
2013-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Officers

Change person director company with change date.

Download
2013-09-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.