Warning: file_put_contents(c/2cf83a507f028e1610e8abddb9495de5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bdm Group Holdings Ltd, B3 2FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BDM GROUP HOLDINGS LTD

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

This company is commonly known as Bdm Group Holdings Ltd. The company was founded 4 years ago and was given the registration number 12423533. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, West Midlands. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BDM GROUP HOLDINGS LTD
Company Number:12423533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, B3 2FD

Director24 January 2020Active
75, Inwood Rd, Hounslow, London, United Kingdom, TW3 1XQ

Director24 January 2020Active
75, Inwood Rd, Hounslow, London, United Kingdom, TW3 1XQ

Director24 January 2020Active

People with Significant Control

Mr. Stephen Alan James Daniel
Notified on:24 January 2020
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:75, Inwood Rd, London, United Kingdom, TW3 1XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam O Mordha
Notified on:24 January 2020
Status:Active
Date of birth:May 1964
Nationality:Irish
Country of residence:United Kingdom
Address:75, Inwood Rd, London, United Kingdom, TW3 1XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Bergin
Notified on:24 January 2020
Status:Active
Date of birth:November 1954
Nationality:British
Address:Rutland House, 148 Edmund Street, Birmingham, B3 2FD
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 (6 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
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-17Dissolution

Dissolution application strike off company.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-09Address

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

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-01-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.