UKBizDB.co.uk

BSDL (FIRE STATION) LIMITED

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

This company is commonly known as Bsdl (fire Station) Limited. The company was founded 11 years ago and was given the registration number 08327933. The firm's registered office is in KINGSTON UPON THAMES. You can find them at County Hall, Penrhyn Road, Kingston Upon Thames, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BSDL (FIRE STATION) LIMITED
Company Number:08327933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2012
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:County Hall, Penrhyn Road, Kingston Upon Thames, England, KT1 2DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Hall, Penrhyn Road, Kingston Upon Thames, England, KT1 2DN

Director04 June 2019Active
5, Olympus Court, Leamington Spa, CV34 6RJ

Secretary10 January 2014Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Corporate Secretary12 December 2012Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Director12 December 2012Active
County Hall, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2DN

Director27 February 2013Active
County Hall, Penrhyn Road, Kingston Upon Thames, KT1 2DN

Director27 February 2013Active
Civic Offices, Gloucester Square, Woking, England, GU21 6YL

Director27 February 2013Active
County Hall, Penrhyn Road, Kingston-Upon-Thames, England, KT1 2DN

Director16 July 2015Active
1, Rutland Court, Edinburgh, Scotland, EH3 8EY

Director12 December 2012Active
Civic Offices, Gloucester Square, Woking, England, GU21 6YL

Director14 February 2013Active
County Hall, Penrhyn Road, Kingston Upon Thames, England, KT1 2DN

Director16 July 2015Active
Sunnymount, 41 Breagh Road, Portadown, Graigavon, Northern Ireland, BT63 5LG

Director27 February 2013Active
23, Orrs Lane, Hillmall, Lisburn, Northern Ireland, BT27 5JE

Director27 February 2013Active
23, Orrs Lane, Hillhall, Lisburn, Northern Ireland, BT27 5JG

Director14 February 2013Active
Sunnymount, 41 Breagh Road, Portadown, Craigavon, Northern Ireland, BT63 5LG

Director14 February 2013Active
County Hall, Penrhyn Road, Kingston Upon Thames, England, KT1 2DN

Director26 January 2017Active

People with Significant Control

Surrey County Council
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:County Hall, Penrhyn Road, Kingston Upon Thames, England, KT1 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bandstand Square Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Olympus Court, Leamington Spa, England, CV34 6RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-01-23Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-18Dissolution

Dissolution application strike off company.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Capital

Legacy.

Download
2019-01-02Capital

Capital statement capital company with date currency figure.

Download
2019-01-02Insolvency

Legacy.

Download
2019-01-02Resolution

Resolution.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Accounts

Change account reference date company previous extended.

Download
2017-09-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-01Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.