This company is commonly known as Bdh Ventures Limited. The company was founded 7 years ago and was given the registration number 10542403. The firm's registered office is in MANCHESTER. You can find them at 16 Blackfriars Street, , Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | BDH VENTURES LIMITED |
---|---|---|
Company Number | : | 10542403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Blackfriars Street, Manchester, England, M3 5BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX | Director | 09 May 2023 | Active |
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX | Director | 09 May 2023 | Active |
16, Blackfriars Street, Manchester, England, M3 5BQ | Director | 01 March 2021 | Active |
Regency Court, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN | Secretary | 14 April 2017 | Active |
Foresight Group, 82 King Street, Manchester, England, M2 4WQ | Director | 10 January 2024 | Active |
14, Porth Parade, Newquay, England, TR7 3JZ | Director | 29 December 2016 | Active |
14, Porth Parade, Newquay, England, TR7 3JZ | Director | 29 December 2016 | Active |
Regency Court, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN | Director | 14 April 2017 | Active |
16, Blackfriars Street, Manchester, England, M3 5BQ | Director | 14 April 2017 | Active |
Lpjy Investments Ltd | ||
Notified on | : | 09 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Blackfriars Street, Salford, England, M3 5BQ |
Nature of control | : |
|
Lpjy Investments Ltd | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Croxley House 14, Lloyd Street, Manchester, United Kingdom, M2 5ND |
Nature of control | : |
|
Mr David Lee Ingram | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regency Court, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN |
Nature of control | : |
|
Mrs Susan Ingram | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regency Court, 62-66 Deansgate, Manchester, United Kingdom, M3 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Change account reference date company previous extended. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Resolution | Resolution. | Download |
2023-05-31 | Incorporation | Memorandum articles. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.