UKBizDB.co.uk

BDG DESIGN (SOUTH) LIMITED

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

This company is commonly known as Bdg Design (south) Limited. The company was founded 30 years ago and was given the registration number 02870675. The firm's registered office is in COLCHESTER. You can find them at Middleborough House, 16 Middleborough, Colchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BDG DESIGN (SOUTH) LIMITED
Company Number:02870675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Middleborough House, 16 Middleborough, Colchester, CO1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middleborough House, 16 Middleborough, Colchester, CO1 1QT

Director01 August 2018Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director19 December 2006Active
Lavender Cottage Windmill Road, Bradfield, Manningtree, CO11 2QS

Secretary10 November 1993Active
Leeward, 40 Wivenhoe Road, Alresford, CO7 8AE

Secretary12 November 1993Active
9 Colchester Road, West Bergholt, Colchester, CO6 3JG

Secretary19 December 2006Active
Middleborough House, 16 Middleborough, Colchester, CO1 1QT

Director01 August 2018Active
66, Chiltern Street, London, United Kingdom, W1U 4JT

Director12 November 1993Active
38 Pampas Close, Highwoods, Colchester, CO4 4ST

Director10 November 1993Active
40 Walton Road, Clackton On Sea, Essex, CA5 6EB

Director12 November 1993Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director19 December 2006Active
66, Chiltern Street, London, United Kingdom, W1U 4JT

Director12 November 1993Active
9 Colchester Road, West Bergholt, Colchester, CO6 3JG

Director19 December 2006Active

People with Significant Control

Alan Douglas Cudmore
Notified on:10 November 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Middleborough House, 16 Middleborough, Colchester, CO1 1QT
Nature of control:
  • Significant influence or control

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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.