UKBizDB.co.uk

BDP MENA LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address: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
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director20 January 2012Active
Bdp Limited, Bdp Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Secretary10 December 2008Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary27 November 2008Active
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, M1 2JB

Director20 April 2010Active
11, Ducie Street, Piccadilly Basin, Manchester, United Kingdom, M60 3JA

Director27 November 2009Active
7, Devonshire Square, London, EC2M 4YH

Director27 November 2008Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director20 April 2010Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director20 April 2010Active
35 Ringwood Avenue, East Finchley, London, N2 9NT

Director10 December 2008Active
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director16 January 2014Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director20 April 2010Active
2 Rymer Grove, Longton, Preston, PR4 5YS

Director10 December 2008Active
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 July 2014Active
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 July 2014Active
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, M1 2JB

Director20 April 2010Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director27 November 2008Active

People with Significant Control

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:
  • 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
2024-03-01Address

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

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

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
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Change person director company with change date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-14Accounts

Accounts with accounts type full.

Download
2017-06-27Accounts

Change account reference date company current shortened.

Download
2017-05-03Officers

Appoint person secretary company with name date.

Download
2017-05-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.