UKBizDB.co.uk

BDT CIVILS LIMITED

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

This company is commonly known as Bdt Civils Limited. The company was founded 11 years ago and was given the registration number 08417138. The firm's registered office is in HOLMSFIELD. You can find them at Cowcroft Cordwell Lane, Millthorpe, Holmsfield, South Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BDT CIVILS LIMITED
Company Number:08417138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2013
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Cowcroft Cordwell Lane, Millthorpe, Holmsfield, South Yorkshire, S18 7WH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowcroft, Cordwell Lane, Millthorpe, Holmesfield, United Kingdom, S18 7WH

Director02 June 2016Active
Cowcroft, Cordwell Lane, Millthorpe, England, S18 7WH

Director25 February 2013Active
197 Burton Road, Monk Bretton, Barnsley, England, S71 2JS

Director02 June 2016Active
370, Pontefract Road, Barnsely, England, S71 5JY

Director25 February 2013Active

People with Significant Control

Mr Daniel Charles Rapson
Notified on:30 June 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:197 Burton Road, Monk Bretton, Barnsley, England, S71 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Wendy Kathryn Geering
Notified on:30 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Cowcroft, Cordwell Lane, Holmsfield, England, S18 7WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew John Geering
Notified on:30 June 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Cowcroft, Cordwell Lane, Holmesfield, United Kingdom, S18 7WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Insolvency

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

Download
2022-10-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-13Address

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

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-10Dissolution

Dissolution application strike off company.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.