UKBizDB.co.uk

BDT FABRICATIONS LIMITED

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

This company is commonly known as Bdt Fabrications Limited. The company was founded 24 years ago and was given the registration number 03944142. The firm's registered office is in EMPEROR WAY EXETER BUSINESS PA. You can find them at Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Pa, Exeter. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BDT FABRICATIONS LIMITED
Company Number:03944142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 March 2000
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Pa, Exeter, EX1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EX1 3QS

Secretary01 September 2006Active
Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EX1 3QS

Director01 September 2006Active
Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EX1 3QS

Director01 September 2006Active
24 William Road, Bournemouth, BH7 7BA

Secretary09 March 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary09 March 2000Active
24 William Road, Bournemouth, BH7 7BA

Director09 March 2000Active
24 William Road, Bournemouth, BH7 7BA

Director09 March 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director09 March 2000Active

People with Significant Control

Mr Steven Paul Barnes
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EX1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacqueline Denise Jeans
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, EX1 3QS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-25Gazette

Gazette dissolved liquidation.

Download
2022-10-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-23Insolvency

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

Download
2021-06-15Insolvency

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

Download
2021-04-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-24Insolvency

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

Download
2019-06-18Insolvency

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

Download
2018-07-05Insolvency

Liquidation disclaimer notice.

Download
2018-07-05Insolvency

Liquidation disclaimer notice.

Download
2018-06-05Address

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

Download
2018-06-02Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-02Resolution

Resolution.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-22Officers

Change person secretary company with change date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.