UKBizDB.co.uk

BDS ARCHITECTURE (DERBY) LTD

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

This company is commonly known as Bds Architecture (derby) Ltd. The company was founded 19 years ago and was given the registration number 05276498. The firm's registered office is in DERBYSHIRE. You can find them at 2 Broomfield Cottages, Morley, Ilkeston, Derbyshire, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BDS ARCHITECTURE (DERBY) LTD
Company Number:05276498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:2 Broomfield Cottages, Morley, Ilkeston, Derbyshire, DE7 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Broomfield Cottages, Morley, Ilkeston, DE7 6DN

Secretary03 November 2004Active
2 Broomfield Cottages, Morley, Ilkeston, DE7 6DN

Director03 November 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 November 2004Active
Pear Tree Cottage, Bradley, Ashbourne, DE6 9B12

Director03 November 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 November 2004Active

People with Significant Control

Mrs Rebecca Jane Foster
Notified on:21 November 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:2, Broomfield Cottages, Ilkeston, England, DE7 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Collins Foster
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:2, Broomfield Cottages, Ilkeston, England, DE7 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Change of name

Certificate change of name company.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.