BDP SURFACING LIMITED

Register to unlock more data on OkredoRegister

BDP SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03355526

Incorporation date

17/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1997)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon17/10/2025
Return of final meeting in a members' voluntary winding up
dot icon06/11/2024
Declaration of solvency
dot icon15/10/2024
Resolutions
dot icon15/10/2024
Appointment of a voluntary liquidator
dot icon31/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/10/2022
Termination of appointment of Richard John Wood as a director on 2022-09-30
dot icon05/10/2022
Appointment of Ruth Sarah Button as a director on 2022-09-30
dot icon12/09/2022
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon24/08/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon24/08/2022
Change of details for Tarmac Trading Limited as a person with significant control on 2022-08-15
dot icon18/08/2022
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2022-08-15
dot icon18/08/2022
Director's details changed for Tarmac Directors (Uk) Limited on 2022-08-15
dot icon15/08/2022
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2022-08-15
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/05/2022
Termination of appointment of Paul Fleetham as a director on 2022-04-30
dot icon27/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Termination of appointment of Michael John Choules as a director on 2021-04-09
dot icon22/04/2021
Appointment of Richard John Wood as a director on 2021-04-09
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon17/12/2019
Director's details changed for Mr Michael John Choules on 2019-11-21
dot icon07/11/2019
Director's details changed for Mr Paul Fleetham on 2019-11-04
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/08/2017
Director's details changed for Mr Michael John Choules on 2017-06-12
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Director's details changed for Mr Michael John Choules on 2016-06-01
dot icon20/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon11/02/2016
Resignation of an auditor
dot icon16/12/2015
Statement by Directors
dot icon16/12/2015
Statement of capital on 2015-12-16
dot icon16/12/2015
Solvency Statement dated 03/12/15
dot icon16/12/2015
Resolutions
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 2015-08-03
dot icon27/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon20/07/2015
Director's details changed for Mr Paul Fleetham on 2015-06-01
dot icon21/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon26/09/2014
Appointment of Mr Michael John Choules as a director on 2014-09-12
dot icon26/09/2014
Termination of appointment of Martin John Harrison as a director on 2014-08-08
dot icon08/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon01/04/2014
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2014-03-30
dot icon06/01/2014
Registered office address changed from Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2014-01-06
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon17/04/2013
Appointment of Ms Deborah Grimason as a director
dot icon17/04/2013
Termination of appointment of Andrew Bolter as a director
dot icon17/04/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon17/04/2013
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
dot icon17/04/2013
Appointment of Martin John Harrison as a director
dot icon17/04/2013
Termination of appointment of Guy Young as a director
dot icon17/04/2013
Termination of appointment of Terence Last as a director
dot icon17/04/2013
Termination of appointment of John Bradshaw as a secretary
dot icon10/01/2013
Termination of appointment of James Stirk as a secretary
dot icon07/01/2013
Appointment of John Richard Bradshaw as a secretary
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon24/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon28/04/2011
Director's details changed for Mr Terence Robert Last on 2011-04-17
dot icon25/02/2011
Appointment of Guy Franklin Young as a director
dot icon11/02/2011
Termination of appointment of Johannes Serfontein as a director
dot icon30/11/2010
Full accounts made up to 2009-12-31
dot icon07/10/2010
Secretary's details changed for James Richard Stirk on 2010-09-17
dot icon27/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Director's change of particulars / johannes serfontein / 18/05/2009
dot icon14/05/2009
Return made up to 17/04/09; full list of members
dot icon10/03/2009
Director's change of particulars / johannes serfontein / 01/08/2006
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 17/04/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Director's particulars changed
dot icon25/05/2007
Director resigned
dot icon25/04/2007
Return made up to 17/04/07; full list of members
dot icon24/01/2007
Full accounts made up to 2005-12-31
dot icon31/08/2006
Director resigned
dot icon31/08/2006
New director appointed
dot icon18/05/2006
Return made up to 17/04/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Secretary resigned;director resigned
dot icon06/07/2005
Director resigned
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Registered office changed on 06/07/05 from: tunstead house tunstead buxton derbyshire SK17 8TG
dot icon29/04/2005
Return made up to 17/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon28/04/2004
Return made up to 17/04/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 17/04/03; full list of members
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 17/04/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon31/07/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon15/05/2001
Return made up to 17/04/01; full list of members
dot icon08/01/2001
Full accounts made up to 1999-12-31
dot icon01/11/2000
Director resigned
dot icon01/11/2000
New director appointed
dot icon09/05/2000
Return made up to 17/04/00; full list of members
dot icon09/05/2000
Director resigned
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon14/05/1999
Secretary resigned
dot icon14/05/1999
Director resigned
dot icon14/05/1999
New secretary appointed;new director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Registered office changed on 14/05/99 from: northridge house raynesway derby derbyshire DE24 0DW
dot icon14/05/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon28/04/1999
Return made up to 17/04/99; full list of members
dot icon10/03/1999
Accounts for a medium company made up to 1998-11-30
dot icon24/02/1999
Memorandum and Articles of Association
dot icon24/02/1999
Resolutions
dot icon23/04/1998
Statement of affairs
dot icon23/04/1998
Ad 16/09/97--------- £ si 1000@1
dot icon20/04/1998
Return made up to 17/04/98; full list of members
dot icon06/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Accounts for a dormant company made up to 1997-11-30
dot icon03/02/1998
Accounting reference date shortened from 30/04/98 to 30/11/97
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon05/12/1997
Particulars of mortgage/charge
dot icon19/09/1997
New director appointed
dot icon26/08/1997
Certificate of change of name
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New secretary appointed;new director appointed
dot icon26/08/1997
Registered office changed on 26/08/97 from: 129 queen street cardiff CF1 4BJ
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Secretary resigned
dot icon17/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Richard John
Director
09/04/2021 - 30/09/2022
132
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
16/04/2013 - Present
179
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
16/04/2013 - Present
189
Bolter, Andrew Christopher
Director
03/09/2012 - 17/04/2013
511
Fleetham, Paul
Director
15/06/2004 - 30/04/2022
37

Persons with Significant Control

0

No PSC data available.

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 BDP SURFACING LIMITED

BDP SURFACING LIMITED is an(a) Dissolved company incorporated on 17/04/1997 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. There are currently 3 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 BDP SURFACING LIMITED?

toggle

BDP SURFACING LIMITED is currently Dissolved. It was registered on 17/04/1997 and dissolved on 19/01/2026.

Where is BDP SURFACING LIMITED located?

toggle

BDP SURFACING LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does BDP SURFACING LIMITED do?

toggle

BDP SURFACING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BDP SURFACING LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.