BDL TOOL & DIE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BDL TOOL & DIE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06954252

Incorporation date

07/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (SY) LLP, 3rd Floor Westfield House 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2009)
dot icon19/03/2024
Final Gazette dissolved following liquidation
dot icon19/12/2023
Notice of move from Administration to Dissolution
dot icon19/12/2023
Administrator's progress report
dot icon24/07/2023
Administrator's progress report
dot icon18/01/2023
Administrator's progress report
dot icon10/01/2023
Notice of extension of period of Administration
dot icon22/07/2022
Administrator's progress report
dot icon11/03/2022
Notice of deemed approval of proposals
dot icon02/02/2022
Statement of administrator's proposal
dot icon25/01/2022
Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-01-25
dot icon20/01/2022
Appointment of an administrator
dot icon28/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon08/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/08/2017
Director's details changed for Philip Anthony Morris on 2017-08-11
dot icon14/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon12/06/2017
Director's details changed for Philip Anthony Morris on 2017-06-01
dot icon12/06/2017
Secretary's details changed for Barbara Jane Morris on 2017-06-01
dot icon08/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/10/2016
Satisfaction of charge 069542520003 in full
dot icon24/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/12/2015
Satisfaction of charge 2 in full
dot icon30/10/2015
Registration of charge 069542520006, created on 2015-10-26
dot icon07/10/2015
Registration of charge 069542520005, created on 2015-10-07
dot icon14/09/2015
Registration of charge 069542520004, created on 2015-09-11
dot icon08/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon02/07/2013
Registration of charge 069542520003
dot icon10/06/2013
Satisfaction of charge 1 in full
dot icon16/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon08/03/2011
Statement of capital following an allotment of shares on 2010-08-01
dot icon18/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon12/03/2010
Appointment of Philip Anthony Morris as a director
dot icon12/03/2010
Termination of appointment of Lindon Morris as a director
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2009
Secretary's change of particulars / barbara morris / 07/07/2009
dot icon16/07/2009
Director's change of particulars / lindon morris / 07/07/2009
dot icon07/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lindon John Morris
Director
07/07/2009 - 05/03/2010
2
Morris, Philip Anthony
Director
05/03/2010 - Present
6
Morris, Barbara Jane
Secretary
07/07/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDL TOOL & DIE ENGINEERING LIMITED

BDL TOOL & DIE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 07/07/2009 with the registered office located at BEGBIES TRAYNOR (SY) LLP, 3rd Floor Westfield House 60 Charter Row, Sheffield S1 3FZ. 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 BDL TOOL & DIE ENGINEERING LIMITED?

toggle

BDL TOOL & DIE ENGINEERING LIMITED is currently Dissolved. It was registered on 07/07/2009 and dissolved on 19/03/2024.

Where is BDL TOOL & DIE ENGINEERING LIMITED located?

toggle

BDL TOOL & DIE ENGINEERING LIMITED is registered at BEGBIES TRAYNOR (SY) LLP, 3rd Floor Westfield House 60 Charter Row, Sheffield S1 3FZ.

What does BDL TOOL & DIE ENGINEERING LIMITED do?

toggle

BDL TOOL & DIE ENGINEERING LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for BDL TOOL & DIE ENGINEERING LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved following liquidation.