Warning: file_put_contents(c/2549d09eab44eceb077debbd514ec09e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bdh Centreless Limited, KT13 8AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BDH CENTRELESS LIMITED

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

This company is commonly known as Bdh Centreless Limited. The company was founded 22 years ago and was given the registration number 04354372. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BDH CENTRELESS LIMITED
Company Number:04354372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2002
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director16 January 2002Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL

Director11 January 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 January 2002Active
The Watch Oak, Chain Lane, Battle, TN3 0YD

Corporate Secretary16 January 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 January 2002Active

People with Significant Control

Mrs Pamela Ann Hyson
Notified on:04 August 2022
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Ground Floor, Egerton House, Weybridge, England, KT13 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Ann Hyson
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Address

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

Download
2020-02-27Resolution

Resolution.

Download
2020-02-13Capital

Capital variation of rights attached to shares.

Download
2020-02-13Capital

Capital variation of rights attached to shares.

Download
2020-02-13Capital

Capital name of class of shares.

Download
2020-02-13Capital

Capital variation of rights attached to shares.

Download
2020-02-13Capital

Capital variation of rights attached to shares.

Download
2020-01-30Confirmation statement

Confirmation statement.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.