UKBizDB.co.uk

BDL NOMINEES 2005 LIMITED

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

This company is commonly known as Bdl Nominees 2005 Limited. The company was founded 19 years ago and was given the registration number 05340133. The firm's registered office is in BRENTFORD. You can find them at 10th Floor, The Mille, 1000 Great West Road, Brentford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BDL NOMINEES 2005 LIMITED
Company Number:05340133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mille, 1000 Great West Road, Brentford, England, TW8 9DW

Director20 September 2012Active
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW

Secretary07 February 2005Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary24 January 2005Active
10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW

Director07 February 2005Active
Holiday Inn - Heathrow, Bath Road/Sipson Way, West Drayton, UB7 0DP

Director07 February 2005Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director24 January 2005Active

People with Significant Control

Mr Stewart Campbell
Notified on:23 July 2021
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:Scotland
Address:2, Lytham Meadows, Glasgow, Scotland, G71 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart John Mccaffer
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:10th Floor, The Mille, 1000 Great West Road, Brentford, England, TW8 9DW
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 (8 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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-05-11Address

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

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-29Dissolution

Dissolution application strike off company.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-08-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-17Address

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

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.