UKBizDB.co.uk

BDDC LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bruce's Doggy Day Care, Woodlands Lane, Stoke D'Abernon, Cobham, England, KT11 3QD

Director01 October 2021Active
Bruce's Doggy Day Care, Woodlands Lane, Stoke D'Abernon, Cobham, England, KT11 3QD

Director01 October 2021Active
Holly Tree Cottage, Long Lane, Bovingdon, United Kingdom, HP3 0PZ

Director28 January 2015Active
Holly Tree Cottage, Long Lane, Bovingdon, Hemel Hempstead, England, HP3 0PZ

Director02 February 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (6 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
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Change account reference date company current extended.

Download
2022-02-09Address

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

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Capital

Capital alter shares consolidation.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-09-29Capital

Capital allotment shares.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.