Active
Company Information for B.D. DIRECT LIMITED
PETFORD STREET, CRADLEY HEATH, WARLEY, WEST MIDLANDS, B64 6EJ,
|
Company Registration Number
00317853
Private Limited Company
Active |
Company Name | |
---|---|
B.D. DIRECT LIMITED | |
Legal Registered Office | |
PETFORD STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 6EJ | |
Company Number | 00317853 | |
---|---|---|
Company ID Number | 00317853 | |
Date formed | 1936-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/1997 | |
Account next due | 31/05/1999 | |
Latest return | 23/11/1997 | |
Return next due | 21/12/1998 | |
Type of accounts | FULL |
Last Datalog update: | 2018-05-08 12:29:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAMESHCHANDRA BABULAL RADIA |
||
JOHN MALCOLM FRANK BURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN FREDERICK WEBB |
Company Secretary | ||
ARTHUR LAWRENCE ROUND |
Director | ||
STEPHEN FREDERICK WEBB |
Director | ||
JOHN WALLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESS RECYCLING UK LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2001-12-14 | Liquidation | |
ESS HOLDINGS (WELLINGBOROUGH) LIMITED | Company Secretary | 2006-01-12 | CURRENT | 2006-01-12 | Dissolved 2015-07-21 | |
HLC ENVIRONMENTAL PROJECTS LIMITED | Company Secretary | 1998-01-29 | CURRENT | 1997-12-01 | Dissolved 2017-01-04 | |
NETHERLAKE INVESTMENTS LTD | Director | 2017-07-13 | CURRENT | 2017-07-13 | Liquidation | |
BURTON ESTATES (HOLDINGS) LIMITED | Director | 1995-04-19 | CURRENT | 1995-04-03 | Active | |
BURTON INDUSTRIAL ESTATE LIMITED | Director | 1992-12-27 | CURRENT | 1921-03-21 | Dissolved 2016-02-09 | |
B. D. ESTATES LIMITED. | Director | 1992-11-23 | CURRENT | 1920-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363a | RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363a | RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363x | RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 14/06/95 | |
ELRES | S386 DISP APP AUDS 14/06/95 | |
ELRES | S252 DISP LAYING ACC 14/06/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363x | RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
CERTNM | COMPANY NAME CHANGED BURTON'S SCAFFOLDING (INTERNATIO NAL) LIMITED CERTIFICATE ISSUED ON 24/01/94 | |
363x | RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92 | |
363x | RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
CERTNM | COMPANY NAME CHANGED BURTON'S SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 16/12/91 | |
363x | RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/90 | |
363 | RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LONDON & MIDLAND DROP FORGING CO MPANY LIMITED CERTIFICATE ISSUED ON 31/05/90 | |
363 | RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/89 | |
288 | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
PUC 2 | WD 29/03/89 AD 16/03/89--------- £ SI 162564@1=162564 £ IC 38236/200800 | |
SRES04 | £ NC 50000/1000000 16/0 | |
123 | NC INC ALREADY ADJUSTED | |
363 | RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/88 | |
363 | RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/87 | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/86 | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (3130 - Manufacture of insulated wire & cable) as B.D. DIRECT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |