BDS CONTRACTING SOLUTIONS LLP

Register to unlock more data on OkredoRegister

BDS CONTRACTING SOLUTIONS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC402778

Incorporation date

09/11/2015

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon30/09/2025
Registered office address changed from 17 Lyons Drive Allesley Coventry West Midlands CV5 9PN United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2025-09-30
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon09/10/2024
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 17 Lyons Drive Allesley Coventry West Midlands CV5 9PN on 2024-10-09
dot icon20/05/2024
Previous accounting period extended from 2024-01-31 to 2024-03-31
dot icon01/05/2024
Member's details changed for Mr Owen Joseph Deely on 2024-05-01
dot icon01/05/2024
Member's details changed for Mr Nigel Salt on 2024-05-01
dot icon01/05/2024
Member's details changed for Mr Gary John Bird on 2024-05-01
dot icon01/05/2024
Member's details changed for Ms Jacqueline Ann Norman on 2024-05-01
dot icon01/05/2024
Member's details changed for Mrs Sarah Elizabeth Salt on 2024-05-01
dot icon30/04/2024
Registered office address changed from Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2024-04-30
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/10/2021
Certificate of change of name
dot icon04/10/2021
Change of name notice
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon03/12/2019
Member's details changed for Mr Nigel Salt on 2019-12-03
dot icon03/12/2019
Member's details changed for Mr Owen Joseph Deely on 2019-12-03
dot icon03/12/2019
Member's details changed for Mr Gary John Bird on 2019-12-03
dot icon03/12/2019
Member's details changed for Mrs Sarah Elizabeth Salt on 2019-12-03
dot icon03/12/2019
Member's details changed for Ms Jacqueline Ann Norman on 2019-12-03
dot icon03/12/2019
Member's details changed for Mrs Amanda Jane Mary Deely on 2019-12-03
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon01/11/2019
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Stratford House 25 the Strand Bromsgrove Worcestershire B61 8AB on 2019-11-01
dot icon31/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/04/2019
Registered office address changed from 2 Croft House Moons Moat Drive Redditch Worcestershire B98 9HN to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2019-04-08
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon16/08/2017
Total exemption small company accounts made up to 2017-01-31
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon26/10/2016
Current accounting period extended from 2016-11-30 to 2017-01-31
dot icon19/09/2016
Appointment of Mrs Amanda Jane Mary Deely as a member on 2016-09-01
dot icon19/09/2016
Appointment of Mrs Sarah Elizabeth Salt as a member on 2016-09-01
dot icon19/09/2016
Appointment of Ms Jacqueline Ann Norman as a member on 2016-09-01
dot icon09/11/2015
Incorporation of a limited liability partnership
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
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deely, Owen Joseph
LLP Designated Member
09/11/2015 - Present
-
Salt, Nigel
LLP Designated Member
09/11/2015 - Present
-
Bird, Gary John
LLP Designated Member
09/11/2015 - Present
-
Norman, Jacqueline Ann
LLP Member
01/09/2016 - Present
-
Salt, Sarah Elizabeth
LLP Member
01/09/2016 - 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+
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 BDS CONTRACTING SOLUTIONS LLP

BDS CONTRACTING SOLUTIONS LLP is an(a) Active company incorporated on 09/11/2015 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. 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 BDS CONTRACTING SOLUTIONS LLP?

toggle

BDS CONTRACTING SOLUTIONS LLP is currently Active. It was registered on 09/11/2015 .

Where is BDS CONTRACTING SOLUTIONS LLP located?

toggle

BDS CONTRACTING SOLUTIONS LLP is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What is the latest filing for BDS CONTRACTING SOLUTIONS LLP?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.