BDR ENGINEERING LTD

Register to unlock more data on OkredoRegister

BDR ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07512194

Incorporation date

01/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Hanover House 30 Charlotte Street, Manchester M1 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2011)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon30/05/2024
Application to strike the company off the register
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Micro company accounts made up to 2022-07-31
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-07-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon11/10/2021
Director's details changed for Mr Brandon Dean Rodriguez on 2021-10-08
dot icon30/07/2021
Micro company accounts made up to 2020-07-31
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-07-31
dot icon06/03/2020
Confirmation statement made on 2020-02-01 with updates
dot icon06/03/2020
Termination of appointment of Rona Rodriguez as a secretary on 2020-01-31
dot icon20/12/2019
Cessation of Tara-Louise Tait as a person with significant control on 2019-08-01
dot icon20/12/2019
Change of details for Mr Brandon Dean Rodriguez as a person with significant control on 2019-08-01
dot icon21/05/2019
Micro company accounts made up to 2018-07-31
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/04/2018
Notification of Tara-Louise Tait as a person with significant control on 2018-04-16
dot icon26/04/2018
Cessation of Rona Rodriguez as a person with significant control on 2018-04-16
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon01/02/2018
Change of details for Mr Brandon Dean Rodriguez as a person with significant control on 2018-02-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/04/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/02/2017
Secretary's details changed for Rona Rodriguez on 2017-02-06
dot icon06/02/2017
Director's details changed for Mr Brandon Dean Rodriguez on 2017-02-06
dot icon21/09/2016
Secretary's details changed for Rona Rodriguez on 2016-09-21
dot icon21/09/2016
Director's details changed for Mr Brandon Dean Rodriguez on 2016-09-21
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/04/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon20/01/2015
Secretary's details changed for Rona Rodriguez on 2015-01-20
dot icon20/01/2015
Director's details changed for Mr Brandon Dean Rodriguez on 2015-01-20
dot icon26/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon24/04/2014
Appointment of Rona Rodriguez as a secretary
dot icon24/04/2014
Termination of appointment of Samantha Ferries as a secretary
dot icon26/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/03/2012
Current accounting period extended from 2012-02-29 to 2012-07-31
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon20/01/2012
Appointment of Samantha Ferries as a secretary
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon19/10/2011
Appointment of Mr Brandon Dean Rodriguez as a director
dot icon01/02/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon01/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
01/02/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.48K
-
0.00
-
-
2022
0
14.50K
-
0.00
-
-
2022
0
14.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.50K £Ascended38.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaltiel, Yaakov
Director
01/02/2011 - 01/02/2011
315

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDR ENGINEERING LTD

BDR ENGINEERING LTD is an(a) Dissolved company incorporated on 01/02/2011 with the registered office located at 2nd Floor, Hanover House 30 Charlotte Street, Manchester M1 4EX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BDR ENGINEERING LTD?

toggle

BDR ENGINEERING LTD is currently Dissolved. It was registered on 01/02/2011 and dissolved on 27/08/2024.

Where is BDR ENGINEERING LTD located?

toggle

BDR ENGINEERING LTD is registered at 2nd Floor, Hanover House 30 Charlotte Street, Manchester M1 4EX.

What does BDR ENGINEERING LTD do?

toggle

BDR ENGINEERING LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BDR ENGINEERING LTD?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.