This company is commonly known as Bdp Mena Limited. The company was founded 15 years ago and was given the registration number 06760033. The firm's registered office is in MANCHESTER. You can find them at 11 Ducie Street, Piccadilly Basin, Manchester, . This company's SIC code is 71111 - Architectural activities.
Name | : | BDP MENA LIMITED |
---|---|---|
Company Number | : | 06760033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Secretary | 01 May 2017 | Active |
11, Ducie Street, Manchester, England, M1 2JB | Director | 20 November 2021 | Active |
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Director | 20 January 2012 | Active |
Bdp Limited, Bdp Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Secretary | 10 December 2008 | Active |
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 27 November 2008 | Active |
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, M1 2JB | Director | 20 April 2010 | Active |
11, Ducie Street, Piccadilly Basin, Manchester, United Kingdom, M60 3JA | Director | 27 November 2009 | Active |
7, Devonshire Square, London, EC2M 4YH | Director | 27 November 2008 | Active |
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Director | 20 April 2010 | Active |
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Director | 20 April 2010 | Active |
35 Ringwood Avenue, East Finchley, London, N2 9NT | Director | 10 December 2008 | Active |
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Director | 16 January 2014 | Active |
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Director | 20 April 2010 | Active |
2 Rymer Grove, Longton, Preston, PR4 5YS | Director | 10 December 2008 | Active |
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Director | 01 July 2014 | Active |
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB | Director | 01 July 2014 | Active |
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, M1 2JB | Director | 20 April 2010 | Active |
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 27 November 2008 | Active |
Building Design Partnership 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Officers | Change person director company with change date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-07-14 | Accounts | Accounts with accounts type full. | Download |
2017-06-27 | Accounts | Change account reference date company current shortened. | Download |
2017-05-03 | Officers | Appoint person secretary company with name date. | Download |
2017-05-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.