UKBizDB.co.uk

BDR GROUP HOLDINGS LIMITED

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

This company is commonly known as Bdr Group Holdings Limited. The company was founded 5 years ago and was given the registration number 11666361. The firm's registered office is in STRATFORD UPON AVON. You can find them at Caspian House, Timothys Bridge Road, Stratford Upon Avon, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BDR GROUP HOLDINGS LIMITED
Company Number:11666361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Caspian House, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caspian House, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NR

Director08 November 2018Active
Caspian House, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NR

Director30 July 2022Active
Caspian House, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NR

Director30 July 2022Active
Caspian House, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NR

Director30 December 2019Active
Caspian House, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NR

Director30 December 2019Active

People with Significant Control

Caspian Group Holdings Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bahman Rahimi
Notified on:08 November 2018
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Caspian House, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NR
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 (7 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type group.

Download
2023-02-08Accounts

Accounts with accounts type group.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-12-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Change account reference date company previous extended.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Capital

Capital allotment shares.

Download
2019-02-07Capital

Capital allotment shares.

Download
2019-02-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.