BCD SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BCD SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10311692

Incorporation date

04/08/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2016)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2026-01-21
dot icon26/03/2025
Liquidators' statement of receipts and payments to 2025-01-21
dot icon15/02/2024
Registered office address changed from Unit 5 Willow Court Lotherton Road Garforth LS25 2GB England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2024-02-15
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Statement of affairs
dot icon06/02/2024
Appointment of a voluntary liquidator
dot icon07/08/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon14/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon15/03/2022
Cessation of Philip Andrew Bond as a person with significant control on 2022-03-15
dot icon15/03/2022
Termination of appointment of Philip Andrew Bond as a director on 2022-03-15
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon09/08/2021
Registered office address changed from Unit 19 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL England to Unit 5 Willow Court Lotherton Road Garforth LS25 2GB on 2021-08-09
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-03 with updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Change of details for Mr Ian Cameron as a person with significant control on 2019-07-31
dot icon11/08/2019
Change of details for Mr Paul Duffield as a person with significant control on 2019-07-31
dot icon11/08/2019
Change of details for Mr Philip Andrew Bond as a person with significant control on 2019-07-31
dot icon11/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon22/07/2019
Director's details changed for Mr Ian Cameron on 2019-07-22
dot icon22/07/2019
Director's details changed for Mr Paul Duffield on 2019-07-22
dot icon22/07/2019
Registered office address changed from Unit 9 Fusion Court Aberford Road Garforth West Yorkshire LS25 2GH England to Unit 19 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL on 2019-07-22
dot icon22/07/2019
Director's details changed for Mr Philip Andrew Bond on 2019-07-22
dot icon13/11/2018
Appointment of Mr Paul Duffield as a director on 2018-11-01
dot icon11/09/2018
Termination of appointment of Paul Duffield as a director on 2018-08-05
dot icon10/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Appointment of Mr Ian Cameron as a director on 2017-10-01
dot icon17/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon17/08/2017
Notification of Ian Cameron as a person with significant control on 2017-06-02
dot icon17/08/2017
Cessation of Ian Cameron as a person with significant control on 2016-08-05
dot icon16/08/2017
Notification of Paul Duffield as a person with significant control on 2016-08-05
dot icon16/08/2017
Statement of capital following an allotment of shares on 2016-08-04
dot icon16/08/2017
Notification of Ian Cameron as a person with significant control on 2016-08-05
dot icon16/08/2017
Change of details for Mr Philip Andrew Bond as a person with significant control on 2016-08-04
dot icon08/03/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon08/03/2017
Appointment of Mr Paul Duffield as a director on 2017-01-01
dot icon13/01/2017
Registration of charge 103116920001, created on 2017-01-06
dot icon05/08/2016
Resolutions
dot icon04/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,592.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
23/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
18.86K
-
0.00
4.59K
-
2021
6
18.86K
-
0.00
4.59K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

18.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Ian Charles
Director
01/10/2017 - Present
3
Mr Paul Duffield
Director
01/11/2018 - Present
-
Mr Philip Andrew Bond
Director
04/08/2016 - 15/03/2022
9
Mr Paul Duffield
Director
01/01/2017 - 05/08/2018
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BCD SUPPLIES LIMITED

BCD SUPPLIES LIMITED is an(a) Liquidation company incorporated on 04/08/2016 with the registered office located at C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BCD SUPPLIES LIMITED?

toggle

BCD SUPPLIES LIMITED is currently Liquidation. It was registered on 04/08/2016 .

Where is BCD SUPPLIES LIMITED located?

toggle

BCD SUPPLIES LIMITED is registered at C/O Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire LS25 2GH.

What does BCD SUPPLIES LIMITED do?

toggle

BCD SUPPLIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BCD SUPPLIES LIMITED have?

toggle

BCD SUPPLIES LIMITED had 6 employees in 2021.

What is the latest filing for BCD SUPPLIES LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2026-01-21.