UKBizDB.co.uk

BDS CONTRACTS LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Croft House, Moons Moat Drive, Redditch, England, B98 9HN

Director17 March 2014Active
235, Hagley Road, Stourbridge, United Kingdom, DY8 2JP

Director17 March 2014Active
Unit 9 Chestnut Court, Jill Lane, Sambourne, England, B96 6EW

Director17 March 2014Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary07 February 2011Active
71, Wood Lane, Streetly, Birmingham, United Kingdom, B74 3LS

Director07 February 2011Active
2 Croft House, Moons Moat Drive, Redditch, United Kingdom, B98 9HN

Director17 March 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2021-12-22Gazette

Gazette dissolved liquidation.

Download
2021-09-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-08Address

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

Download
2019-10-31Address

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

Download
2019-10-30Address

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

Download
2019-08-28Insolvency

Liquidation disclaimer notice.

Download
2019-08-22Address

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

Download
2019-08-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-21Resolution

Resolution.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.