This company is commonly known as Bddc Ltd. The company was founded 12 years ago and was given the registration number 07933696. The firm's registered office is in HITCHIN. You can find them at Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BDDC LTD |
---|---|---|
Company Number | : | 07933696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2012 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bruce's Doggy Day Care, Woodlands Lane, Stoke D'Abernon, Cobham, England, KT11 3QD | Director | 01 October 2021 | Active |
Bruce's Doggy Day Care, Woodlands Lane, Stoke D'Abernon, Cobham, England, KT11 3QD | Director | 01 October 2021 | Active |
Holly Tree Cottage, Long Lane, Bovingdon, United Kingdom, HP3 0PZ | Director | 28 January 2015 | Active |
Holly Tree Cottage, Long Lane, Bovingdon, Hemel Hempstead, England, HP3 0PZ | Director | 02 February 2012 | Active |
Bruce's Pet Care Ltd | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, Western Drive, Shepperton, England, TW17 8HP |
Nature of control | : |
|
Winter Park Holdings Limited | ||
Notified on | : | 10 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1 The Cam Centre, Wilbury Way, Hitchin, United Kingdom, SG4 0TW |
Nature of control | : |
|
Mrs Kimberley Sian Senior | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly Tree Cottage, Long Lane, Hemel Hempstead, England, HP3 0PZ |
Nature of control | : |
|
Mr Thomas Senior | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly Tree Cottage, Long Lane, Hemel Hempstead, England, HP3 0PZ |
Nature of control | : |
|
Mr Thomas Senior | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly Tree Cottage, Long Lane, Hemel Hempstead, England, HP3 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Change account reference date company current extended. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Capital | Capital alter shares consolidation. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Capital | Capital allotment shares. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.