UKBizDB.co.uk

DIXON JONES BDP LIMITED

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

This company is commonly known as Dixon Jones Bdp Limited. The company was founded 28 years ago and was given the registration number 03064952. The firm's registered office is in MANCHESTER. You can find them at Po Box 85 11 Ducie Street, Piccadilly Basin, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DIXON JONES BDP LIMITED
Company Number:03064952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Po Box 85 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Secretary01 May 2017Active
11, Ducie Street, Manchester, England, M1 2JB

Director20 November 2021Active
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 June 2012Active
Bdp Limited, Bdp Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Secretary01 March 2001Active
14 Hoylake Close, Fulwood, Preston, PR2 7EB

Secretary06 June 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 June 1995Active
47 North Hill, Highgate, London, N6 4BS

Director06 June 1995Active
Building Design Partnership Limited, Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director01 July 2010Active
41 Gloucester Crescent, London, NW1 7DL

Director04 July 1995Active
Building Design Partnership Limited, 11 Ducie Street, Piccadilly Basin, Manchester, England, M1 2JB

Director16 January 2014Active
Firdale House, Old Frensham Road Lower Bourne, Farnham, GU10 3PT

Director06 June 1995Active
2 Rymer Grove, Longton, Preston, PR4 5YS

Director01 March 2001Active
21 Connaught Square, London, W2 2HJ

Director01 May 1996Active
Lansdown 26a Middle Street, Thriplow, Royston, SG8 7RD

Director04 July 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 June 1995Active

People with Significant Control

Building Design Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX 85, 11 Ducie Street, Piccadilly Basin, Manchester, England, M60 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

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

Download
2023-12-16Accounts

Accounts with accounts type dormant.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Resolution

Resolution.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-06-19Accounts

Change account reference date company current shortened.

Download
2017-05-03Officers

Appoint person secretary company with name date.

Download
2017-05-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.