Company Information for BDS21 LTD
11 HIGH STREET, RUDDINGTON, NOTTINGHAM, NG11 6DT,
|
Company Registration Number
04410842
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
BDS21 LTD | ||||||
Legal Registered Office | ||||||
11 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT Other companies in NG11 | ||||||
Previous Names | ||||||
|
Company Number | 04410842 | |
---|---|---|
Company ID Number | 04410842 | |
Date formed | 2002-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-05 08:21:19 |
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 |
---|---|---|
ANDREW MARTIN GIRLING |
||
JASON RICHARD BILLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER LOUISE BILLIN |
Company Secretary | ||
HEATHER LOUISE BILLIN |
Director | ||
JASON RICHARD BILLIN |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSF CONSULTANCY LTD | Company Secretary | 2008-09-25 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
IAN SWANWICK ELECTRICAL LTD | Company Secretary | 2008-05-06 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
ADG CANINE SERVICES LTD | Company Secretary | 2008-05-02 | CURRENT | 2008-05-02 | Active | |
RETAIL NEEDS LTD | Company Secretary | 2008-03-28 | CURRENT | 2004-11-24 | Dissolved 2018-05-01 | |
BEAUTY AT THE BARN LTD | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
CENTRAL MANAGEMENT SERVICES LTD | Company Secretary | 2006-05-02 | CURRENT | 2006-04-20 | Active | |
RON RIETVELD ENGINEERING LTD | Company Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Active | |
ECOLUMINAIRE LTD | Company Secretary | 2005-10-05 | CURRENT | 2005-10-05 | Active | |
TOP CLASS PRODUCTS LIMITED | Company Secretary | 2005-05-19 | CURRENT | 1999-07-19 | Dissolved 2016-11-29 | |
MCL MCGILL LTD | Company Secretary | 2004-12-06 | CURRENT | 2004-12-06 | Active - Proposal to Strike off | |
EAST MIDLANDS AIRSOFT LTD | Company Secretary | 2004-08-10 | CURRENT | 2004-08-10 | Dissolved 2014-01-07 | |
WESCO UK LTD. | Company Secretary | 2004-08-06 | CURRENT | 2004-08-06 | Active - Proposal to Strike off | |
CARPETMASTER CLEAN LTD | Company Secretary | 2004-07-19 | CURRENT | 2004-07-19 | Active - Proposal to Strike off | |
A1 MASTERCLEANING LTD | Company Secretary | 2004-07-12 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
ROBERTSON CEILING CONTRACTORS LIMITED | Company Secretary | 2002-11-22 | CURRENT | 2002-11-22 | Active | |
ANCASTER STONE COMPANY LIMITED | Company Secretary | 2002-04-11 | CURRENT | 2002-04-11 | Active | |
SMH ENTERPRISES LIMITED | Company Secretary | 2002-03-26 | CURRENT | 1997-12-04 | Active | |
ALCHEMY COMPLIANCE LIMITED | Company Secretary | 2001-11-06 | CURRENT | 2001-11-06 | Active | |
BDS PUBLISHING LTD | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
RES15 | CHANGE OF NAME 23/03/2018 | |
CERTNM | COMPANY NAME CHANGED CHANGLING LTD CERTIFICATE ISSUED ON 23/03/18 | |
RES15 | CHANGE OF NAME 16/03/2018 | |
CERTNM | COMPANY NAME CHANGED BDS PUBLISHING LTD CERTIFICATE ISSUED ON 23/03/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HEATHER BILLIN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 31/01/2012 | |
CERTNM | Company name changed billin design solutions LIMITED\certificate issued on 01/02/12 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jason Richard Billin on 2010-04-08 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/04/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 13 HIGH STREET RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.69 | 8 |
MortgagesNumMortOutstanding | 0.50 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18130 - Pre-press and pre-media services
Creditors Due Within One Year | 2012-04-01 | £ 1,152 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BDS21 LTD
Called Up Share Capital | 2012-04-01 | £ 5 |
---|---|---|
Current Assets | 2012-04-01 | £ 4,467 |
Fixed Assets | 2012-04-01 | £ 1,027 |
Shareholder Funds | 2012-04-01 | £ 2,775 |
Stocks Inventory | 2012-04-01 | £ 1,317 |
Tangible Fixed Assets | 2013-03-31 | £ 670 |
Tangible Fixed Assets | 2012-04-01 | £ 852 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as BDS21 LTD 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. |