UKBizDB.co.uk

BDP EMPLOYEE BENEFIT TRUSTEES LIMITED

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

This company is commonly known as Bdp Employee Benefit Trustees Limited. The company was founded 23 years ago and was given the registration number 04045436. The firm's registered office is in MANCHESTER. You can find them at Po Box 85 11 Ducie Street, Piccadilly Basin, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BDP EMPLOYEE BENEFIT TRUSTEES LIMITED
Company Number:04045436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Po Box 85 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Secretary01 May 2017Active
11, Ducie Street, Manchester, England, M1 2JB

Director20 November 2021Active
11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 January 2017Active
237 Clifton Drive South, Lytham St Annes, FY8 1HU

Director25 September 2007Active
Bdp Limited, Bdp Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Secretary07 December 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 August 2000Active
5 Princelet Street, London, E1 6QH

Director14 December 2000Active
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director30 June 2012Active
35 Ringwood Avenue, East Finchley, London, N2 9NT

Director01 October 2004Active
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 March 2014Active
2 Rymer Grove, Longton, Preston, PR4 5YS

Director07 December 2000Active
9 Whistlers Avenue, Morgans Walk, London, SW11 3TS

Director14 December 2000Active
Lansdown 26a Middle Street, Thriplow, Royston, SG8 7RD

Director01 July 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 August 2000Active

People with Significant Control

Bdp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX 85, 11 Ducie Street, Piccadilly Basin, Manchester, England, M60 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2023-12-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-04Accounts

Legacy.

Download
2023-12-04Other

Legacy.

Download
2023-12-04Other

Legacy.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-07Accounts

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-07Other

Legacy.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-12Accounts

Legacy.

Download
2021-07-03Other

Legacy.

Download
2021-07-03Other

Legacy.

Download
2021-06-11Officers

Change person director company with change date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.