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.
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 | : |
|
Registered Address | : | Unit 11, 2m Trade Park, Beddow Way, Aylesford, Kent, ME20 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 30 November 2020 | Active |
ME15 | Secretary | 25 July 2003 | Active |
ME16 | Secretary | 31 October 1995 | Active |
40 Crendon House, Long Crendon, HP18 9BB | Secretary | 25 June 1999 | Active |
204 Broughton Avenue, Aylesbury, HP20 1PX | Secretary | 31 July 2001 | Active |
Homewinds Charlton Lane, West Farleigh, Maidstone, ME15 0NU | Secretary | 20 June 1998 | Active |
Streamside Bledlow Road, Saunderton, Princes Risborough, HP27 9NG | Secretary | 26 July 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 October 1995 | Active |
Unit 11,, 2m Trade Park, Beddow Way, Aylesford, ME20 7BT | Director | 01 May 1997 | Active |
ME16 | Director | 31 October 1995 | Active |
Unit 11,, 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT | Director | 07 January 2008 | Active |
73, Bridgewater Place, Leybourne, West Malling, England, ME19 5QS | Director | 25 May 2010 | Active |
Unit 11 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT | Director | 14 September 2018 | Active |
Streamside Bledlow Road, Saunderton, Princes Risborough, HP27 9NG | Director | 21 December 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-08-23 | Incorporation | Memorandum articles. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-07 | Resolution | Resolution. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Change of name | Certificate change of name company. | Download |
2020-01-16 | Resolution | Resolution. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-10-03 | Accounts | Accounts amended with accounts type small. | Download |
2019-09-05 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.