UKBizDB.co.uk

BDI SECURITY SOLUTIONS LIMITED

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

This company is commonly known as Bdi Security Solutions Limited. The company was founded 22 years ago and was given the registration number 04387016. The firm's registered office is in HUNTINGDON. You can find them at Vision House, Unit 7 Uplands Industrial Estate, Mere Way, Wyton, Huntingdon, Cambridgeshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:BDI SECURITY SOLUTIONS LIMITED
Company Number:04387016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Vision House, Unit 7 Uplands Industrial Estate, Mere Way, Wyton, Huntingdon, Cambridgeshire, United Kingdom, PE28 2JZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Marsh Lane, Hemingford Grey, Huntingdon, PE28 9EN

Director08 June 2002Active
Unit 6, City Grove Trading Estate, Woodside Road, Eastleigh, England, SO50 4ET

Director30 June 2023Active
Unit 6, City Grove Trading Estate, Woodside Road, Eastleigh, England, SO50 4ET

Director30 June 2023Active
The Paddocks, Crow Lane, Chesterfield, England, S41 0EQ

Director05 March 2002Active
27, Marsh Lane, Hemingford Grey, Huntingdon, United Kingdom, PE28 9EN

Secretary01 October 2013Active
20 Dorchester Avenue, Bourne, PE10 9HX

Secretary05 March 2002Active

People with Significant Control

Pf & Cw Ltd
Notified on:21 April 2022
Status:Active
Country of residence:United Kingdom
Address:Vision House, Unit 7 Uplands Industrial Estate, Mere Way, Wyton, Huntingdon, United Kingdom, PE28 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Antony Fowler
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Vision House, Unit 7 Uplands Industrial Estate, Mere Way, Wyton, Huntingdon, United Kingdom, PE28 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher William Winspear
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Vision House, Unit 7 Uplands Industrial Estate, Mere Way, Wyton, Huntingdon, United Kingdom, PE28 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-18Incorporation

Memorandum articles.

Download
2023-07-10Address

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

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Incorporation

Memorandum articles.

Download
2019-03-28Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.