BDI CCTV LIMITED

Register to unlock more data on OkredoRegister

BDI CCTV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03507858

Incorporation date

09/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kpmg Llp, 1 St Peter's Square, Manchester M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon18/02/2020
Termination of appointment of Christopher Thomas Doran as a director on 2020-02-10
dot icon22/10/2019
Restoration by order of the court
dot icon14/06/2016
Final Gazette dissolved following liquidation
dot icon14/03/2016
Administrator's progress report to 2016-03-01
dot icon14/03/2016
Notice of move from Administration to Dissolution on 2016-03-01
dot icon08/03/2016
Administrator's progress report to 2016-02-01
dot icon11/09/2015
Administrator's progress report to 2015-08-01
dot icon11/09/2015
Notice of extension of period of Administration
dot icon16/04/2015
Administrator's progress report to 2015-03-01
dot icon26/01/2015
Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 2015-01-26
dot icon28/10/2014
Notice of deemed approval of proposals
dot icon10/10/2014
Statement of administrator's proposal
dot icon11/09/2014
Registered office address changed from Langdale House Gadbrook Park Northwich Cheshire CW9 7TN United Kingdom to Kpmg Llp St James' Square Manchester M2 6DS on 2014-09-11
dot icon09/09/2014
Appointment of an administrator
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/12/2013
Registration of charge 035078580004
dot icon04/12/2013
Satisfaction of charge 3 in full
dot icon07/06/2013
Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 2013-06-07
dot icon28/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon05/11/2012
Particulars of variation of rights attached to shares
dot icon05/11/2012
Change of share class name or designation
dot icon05/11/2012
Termination of appointment of Lisa Cooper as a secretary
dot icon05/11/2012
Appointment of Mr Geoffrey Francis Churchman as a director
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon05/11/2012
Resolutions
dot icon05/11/2012
Resolutions
dot icon08/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/08/2012
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 2012-08-07
dot icon15/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Christopher Thomas Doran on 2010-02-10
dot icon10/02/2010
Director's details changed for Ian Alan Cooper on 2010-02-10
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/09/2009
Return made up to 10/02/09; full list of members
dot icon04/09/2009
Secretary's change of particulars / lisa brownbill / 30/04/2008
dot icon06/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/08/2008
Return made up to 10/02/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/07/2007
Resolutions
dot icon27/02/2007
Return made up to 10/02/07; full list of members
dot icon17/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Accounts for a small company made up to 2006-04-30
dot icon27/03/2006
Return made up to 10/02/06; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2005-04-30
dot icon04/05/2005
Return made up to 10/02/05; full list of members
dot icon08/03/2005
Accounts for a small company made up to 2004-04-30
dot icon24/02/2004
Return made up to 10/02/04; full list of members
dot icon20/10/2003
Miscellaneous
dot icon20/08/2003
Registered office changed on 20/08/03 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW
dot icon04/06/2003
Accounts for a small company made up to 2003-04-30
dot icon04/06/2003
Accounts for a small company made up to 2002-04-30
dot icon01/03/2003
Return made up to 10/02/03; full list of members
dot icon28/02/2002
Return made up to 10/02/02; full list of members
dot icon28/02/2002
Registered office changed on 28/02/02 from: mazars house,gelderd road gildersome, morley leeds west yorkshire LS27 7JN
dot icon17/08/2001
Accounts for a small company made up to 2001-04-30
dot icon26/02/2001
Return made up to 10/02/01; full list of members
dot icon14/02/2001
Certificate of change of name
dot icon31/10/2000
Director's particulars changed
dot icon31/10/2000
Secretary's particulars changed
dot icon20/10/2000
Memorandum and Articles of Association
dot icon20/10/2000
Ad 08/09/00--------- £ si 100@1=100 £ ic 100/200
dot icon20/10/2000
Resolutions
dot icon19/09/2000
Accounts for a small company made up to 2000-04-30
dot icon07/09/2000
Return made up to 10/02/00; full list of members
dot icon07/09/2000
New secretary appointed
dot icon30/08/2000
Return made up to 10/02/99; full list of members
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
Ad 26/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon30/08/2000
New director appointed
dot icon15/02/2000
Registered office changed on 15/02/00 from: 998 stratford road hall green birmingham B28 8BJ
dot icon13/12/1999
Accounts for a small company made up to 1999-04-30
dot icon27/01/1999
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon04/01/1999
New director appointed
dot icon04/01/1999
New secretary appointed
dot icon04/01/1999
Ad 20/11/98--------- £ si 1@1=1 £ ic 1/2
dot icon04/11/1998
Particulars of mortgage/charge
dot icon18/02/1998
Registered office changed on 18/02/98 from: 17 city business centre lower road london SE16 1AA
dot icon18/02/1998
Director resigned
dot icon18/02/1998
Secretary resigned
dot icon10/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconNext confirmation date
09/02/2017
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
dot iconNext due on
30/01/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Ian Alan
Secretary
19/11/1998 - 25/02/1999
-
JPCORD LIMITED
Nominee Director
09/02/1998 - 09/02/1998
5355
JPCORS LIMITED
Nominee Secretary
09/02/1998 - 09/02/1998
5391
Cooper, Ian Alan
Director
19/11/1998 - Present
6
Doran, Christopher Thomas
Director
19/11/1998 - 09/02/2020
6

Persons with Significant Control

0

No PSC data available.

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 BDI CCTV LIMITED

BDI CCTV LIMITED is an(a) Active company incorporated on 09/02/1998 with the registered office located at Kpmg Llp, 1 St Peter's Square, Manchester M2 3AE. There are currently 2 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 BDI CCTV LIMITED?

toggle

BDI CCTV LIMITED is currently Active. It was registered on 09/02/1998 and dissolved on 13/06/2016.

Where is BDI CCTV LIMITED located?

toggle

BDI CCTV LIMITED is registered at Kpmg Llp, 1 St Peter's Square, Manchester M2 3AE.

What does BDI CCTV LIMITED do?

toggle

BDI CCTV LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BDI CCTV LIMITED?

toggle

The latest filing was on 18/02/2020: Termination of appointment of Christopher Thomas Doran as a director on 2020-02-10.