UKBizDB.co.uk

BDR TECHNICAL SOLUTIONS LTD

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

This company is commonly known as Bdr Technical Solutions Ltd. The company was founded 28 years ago and was given the registration number 03120336. The firm's registered office is in AYLESFORD. You can find them at Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:BDR TECHNICAL SOLUTIONS LTD
Company Number:03120336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director30 November 2020Active
ME15

Secretary25 July 2003Active
ME16

Secretary31 October 1995Active
40 Crendon House, Long Crendon, HP18 9BB

Secretary25 June 1999Active
204 Broughton Avenue, Aylesbury, HP20 1PX

Secretary31 July 2001Active
Homewinds Charlton Lane, West Farleigh, Maidstone, ME15 0NU

Secretary20 June 1998Active
Streamside Bledlow Road, Saunderton, Princes Risborough, HP27 9NG

Secretary26 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 1995Active
Unit 11,, 2m Trade Park, Beddow Way, Aylesford, ME20 7BT

Director01 May 1997Active
ME16

Director31 October 1995Active
Unit 11,, 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT

Director07 January 2008Active
73, Bridgewater Place, Leybourne, West Malling, England, ME19 5QS

Director25 May 2010Active
Unit 11 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT

Director14 September 2018Active
Streamside Bledlow Road, Saunderton, Princes Risborough, HP27 9NG

Director21 December 1998Active

People with Significant Control

Bdr Group Holdings Limited
Notified on:20 December 2020
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Icom Holdings Limited
Notified on:31 October 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 11 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Address

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

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-08-23Incorporation

Memorandum articles.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-07Resolution

Resolution.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Change of name

Certificate change of name company.

Download
2020-01-16Resolution

Resolution.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-10-03Accounts

Accounts amended with accounts type small.

Download
2019-09-05Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.