This company is commonly known as Bds Contracts Limited. The company was founded 13 years ago and was given the registration number 07519480. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BDS CONTRACTS LIMITED |
---|---|---|
Company Number | : | 07519480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 February 2011 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Croft House, Moons Moat Drive, Redditch, England, B98 9HN | Director | 17 March 2014 | Active |
235, Hagley Road, Stourbridge, United Kingdom, DY8 2JP | Director | 17 March 2014 | Active |
Unit 9 Chestnut Court, Jill Lane, Sambourne, England, B96 6EW | Director | 17 March 2014 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 07 February 2011 | Active |
71, Wood Lane, Streetly, Birmingham, United Kingdom, B74 3LS | Director | 07 February 2011 | Active |
2 Croft House, Moons Moat Drive, Redditch, United Kingdom, B98 9HN | Director | 17 March 2014 | Active |
Bds Contracting Holdings Limited | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Croft House, Redditch, United Kingdom, B98 9HN |
Nature of control | : |
|
Mr Nigel Patrick Salt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 245, Lyndon Road, Solihull, United Kingdom, B92 7QP |
Nature of control | : |
|
Mr Owen Joseph Deely | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 235, Hagley Road, Stourbridge, United Kingdom, DY8 2JP |
Nature of control | : |
|
Mr Gary John Bird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Lyons Drive, Coventry, United Kingdom, CV5 9PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.