BD SERVICE DELIVERY LTD

Register to unlock more data on OkredoRegister

BD SERVICE DELIVERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11268271

Incorporation date

21/03/2018

Size

Small

Contacts

Registered address

Registered address

The Cube Londoneast-Uk, Yew Tree Avenue, Dagenham RM10 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2018)
dot icon11/04/2026
Accounts for a small company made up to 2025-03-31
dot icon30/03/2026
Termination of appointment of Darren John Tranter as a director on 2026-03-19
dot icon17/12/2025
Appointment of Mr Garth Howlett as a director on 2025-11-26
dot icon05/11/2025
Cessation of Barking & Dagenham Trading Partnership Ltd as a person with significant control on 2025-11-05
dot icon05/11/2025
Notification of London Borough of Barking & Dagenham as a person with significant control on 2025-11-05
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon03/11/2025
Appointment of Miss Samantha Louise Luxon as a secretary on 2025-10-29
dot icon21/10/2025
Termination of appointment of Sinead Frances Mary Mcquillan as a secretary on 2025-08-26
dot icon21/10/2025
Termination of appointment of David John Harley as a director on 2025-10-07
dot icon19/08/2025
Appointment of Mr Christopher Edward Martin as a director on 2025-07-30
dot icon12/08/2025
Termination of appointment of Alison Claire Brown as a director on 2025-08-12
dot icon11/08/2025
Termination of appointment of Anthony Lindsey Robert Middleton as a director on 2025-08-11
dot icon11/08/2025
Termination of appointment of Clive Andrew Heaphy as a director on 2025-08-11
dot icon11/08/2025
Appointment of Mrs Rebecca Jane Johnson as a director on 2025-07-30
dot icon11/08/2025
Appointment of Mr Emdadul Haque Jahangir Mannan as a director on 2025-07-30
dot icon08/08/2025
Appointment of Mr Ian Chisnell as a director on 2025-07-30
dot icon08/08/2025
Appointment of Mr David John Harley as a director on 2025-07-30
dot icon30/06/2025
Termination of appointment of Peter James Lock as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Robert Arthur Whiteman as a director on 2025-06-30
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon29/04/2024
Accounts for a small company made up to 2023-03-31
dot icon23/04/2024
Change of details for Barking & Dagenham Trading Partnership Ltd as a person with significant control on 2024-04-23
dot icon19/12/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon18/08/2023
Appointment of Mr Robert Arthur Whiteman as a director on 2023-07-24
dot icon12/07/2023
Appointment of Mr Clive Andrew Heaphy as a director on 2023-04-01
dot icon11/07/2023
Termination of appointment of Robert Walter Kerslake as a director on 2023-07-01
dot icon11/07/2023
Termination of appointment of Nicholas Andrew Sharman as a director on 2023-03-30
dot icon27/05/2023
Accounts for a small company made up to 2022-03-31
dot icon14/03/2023
Appointment of Mr Darren John Tranter as a director on 2023-03-08
dot icon10/03/2023
Termination of appointment of Carl Andrew Pollard as a director on 2023-03-07
dot icon11/01/2023
Appointment of Mr Anthony Lindsey Robert Middleton as a director on 2023-01-01
dot icon05/12/2022
Appointment of Mr Peter James Lock as a director on 2022-12-05
dot icon05/12/2022
Appointment of Ms Sinead Frances Mary Mcquillan as a secretary on 2022-12-05
dot icon02/11/2022
Appointment of Lord Robert Walter Kerslake as a director on 2022-11-01
dot icon31/10/2022
Termination of appointment of Timothy John Byles as a director on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon30/09/2022
Termination of appointment of Helena Mary Harding as a director on 2022-09-30
dot icon16/06/2022
Appointment of Ms Alison Claire Brown as a director on 2022-06-15
dot icon06/05/2022
Termination of appointment of Paul Crilly as a director on 2022-04-30
dot icon06/01/2022
Accounts for a small company made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon19/07/2021
Appointment of Mr Carl Andrew Pollard as a director on 2021-07-12
dot icon24/05/2021
Termination of appointment of Antony Barry as a director on 2021-05-21
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon29/06/2020
Registered office address changed from , Pondfield House Wantz Road, Dagenham, RM10 8PP, England to The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN on 2020-06-29
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon05/07/2019
Notification of Barking & Dagenham Trading Partnership Ltd as a person with significant control on 2018-05-25
dot icon24/10/2018
Resolutions
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon23/10/2018
Cessation of Timothy John Byles as a person with significant control on 2018-05-25
dot icon02/08/2018
Resolutions
dot icon05/07/2018
Resolutions
dot icon08/06/2018
Appointment of Mr Nicholas Andrew Sharman as a director on 2018-05-25
dot icon08/06/2018
Appointment of Ms Helena Mary Harding as a director on 2018-05-25
dot icon08/06/2018
Appointment of Mr Paul Crilly as a director on 2018-05-25
dot icon08/06/2018
Appointment of Mr Antony Barry as a director on 2018-05-25
dot icon06/06/2018
Registered office address changed from , Legal Services ,5th Floor,Roycraft House 15 Linton Road,, Barking, IG11 8HE, England to The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN on 2018-06-06
dot icon21/03/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerslake, Robert Walter, Lord
Director
01/11/2022 - 01/07/2023
30
Byles, Timothy John
Director
21/03/2018 - 31/10/2022
35
Luxon, Samantha Louise
Secretary
29/10/2025 - Present
-
Mcquillan, Sinead Frances Mary
Secretary
05/12/2022 - 26/08/2025
-
Harley, David John
Director
30/07/2025 - 07/10/2025
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BD SERVICE DELIVERY LTD

BD SERVICE DELIVERY LTD is an(a) Active company incorporated on 21/03/2018 with the registered office located at The Cube Londoneast-Uk, Yew Tree Avenue, Dagenham RM10 7FN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BD SERVICE DELIVERY LTD?

toggle

BD SERVICE DELIVERY LTD is currently Active. It was registered on 21/03/2018 .

Where is BD SERVICE DELIVERY LTD located?

toggle

BD SERVICE DELIVERY LTD is registered at The Cube Londoneast-Uk, Yew Tree Avenue, Dagenham RM10 7FN.

What does BD SERVICE DELIVERY LTD do?

toggle

BD SERVICE DELIVERY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BD SERVICE DELIVERY LTD?

toggle

The latest filing was on 11/04/2026: Accounts for a small company made up to 2025-03-31.