This company is commonly known as B.d.a. (initiatives) Limited. The company was founded 29 years ago and was given the registration number 02972167. The firm's registered office is in BRACKNELL. You can find them at Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | B.D.A. (INITIATIVES) LIMITED |
---|---|---|
Company Number | : | 02972167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Access Business Centre, Office 205, Willoughby Road, Bracknell, England, RG12 8FB | Secretary | 19 June 2023 | Active |
1, Friar Street, Reading, England, RG1 1DA | Director | 28 January 2022 | Active |
1, Friar Street, Reading, England, RG1 1DA | Director | 01 November 2022 | Active |
1, Friar Street, Reading, England, RG1 1DA | Secretary | 27 April 2022 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 29 September 1994 | Active |
Access Business Centre, Office 205, Willoughby Road, Bracknell, England, RG12 8FB | Secretary | 13 January 2023 | Active |
5 Menpes Road, Westwood Fields, Reading, RG31 6GF | Secretary | 08 July 2003 | Active |
27 Trinity Road, Marlow, SL7 3AN | Secretary | 02 February 2001 | Active |
24 Glebe Lane, Sonning On Thames, RG4 6XH | Secretary | 23 June 2004 | Active |
Unit 8, Bracknell Beeches, Old Bracknell Lane, Bracknell, England, RG12 7BW | Secretary | 30 September 2010 | Active |
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Secretary | 01 February 2013 | Active |
24, Hale View Road, Helsby, Frodsham, United Kingdom, WA6 9PH | Secretary | 14 June 2010 | Active |
58 Saint Peters Road, Reading, RG6 1PH | Secretary | 12 August 2002 | Active |
Flat 1, 1 Bishops Road, London, N6 4HP | Secretary | 22 September 1999 | Active |
16 The Hermitage, Richmond, TW10 6SH | Secretary | 20 January 2007 | Active |
18 Brunswick Hill, Reading, RG1 7YT | Secretary | 22 November 1994 | Active |
Potfords Dam Farm, Coventry Road, Rugby, CV23 9JP | Director | 16 July 2001 | Active |
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Director | 13 September 2018 | Active |
34 Poplar Road, Botley, Oxford, OX2 9LB | Director | 16 January 1996 | Active |
39 Peel Street, London, W8 7PA | Director | 20 September 2000 | Active |
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Director | 26 November 2012 | Active |
1, Friar Street, Reading, England, RG1 1DA | Director | 13 September 2018 | Active |
Starline Cottage, 159 Easthampstead Road, Wokingham, RG40 2JB | Director | 30 September 2008 | Active |
58, Alexandra Park, Queen Alexandra Road, High Wycombe, HP11 2HB | Director | 16 April 2008 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 29 September 1994 | Active |
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Director | 13 September 2018 | Active |
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Director | 22 July 2020 | Active |
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Director | 26 November 2012 | Active |
Southlands, Ferry Lane, Medmenham, Marlow, SL7 2EZ | Director | 16 April 2008 | Active |
Unit 6a,, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Director | 05 December 2012 | Active |
58 Saint Peters Road, Reading, RG6 1PH | Director | 25 January 2000 | Active |
3 St James Road, Finchampstead, Wokingham, RG40 4RT | Director | 20 January 2007 | Active |
24 Thew Street, Basing, RG24 7BW | Director | 22 November 1994 | Active |
Inwood House, 59, South Road, Weston-Super-Mare, United Kingdom, BS23 2LU | Director | 14 June 2010 | Active |
Flat 1, 1 Bishops Road, London, N6 4HP | Director | 05 August 1999 | Active |
British Dyslexia Association | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Friar Street, Reading, England, RG1 1DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-23 | Accounts | Accounts with accounts type small. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Termination secretary company with name termination date. | Download |
2023-06-22 | Officers | Appoint person secretary company with name date. | Download |
2023-01-25 | Officers | Appoint person secretary company with name date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Officers | Appoint person secretary company with name date. | Download |
2022-03-08 | Accounts | Accounts with accounts type small. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.