BDS DESIGN SERVICES LIMITED

Register to unlock more data on OkredoRegister

BDS DESIGN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03167334

Incorporation date

04/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Royal Avenue, Urmston, Manchester M41 9JWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1996)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon17/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Register inspection address has been changed from 608 Liverpool Road Irlam Manchester M44 5AA United Kingdom to Office 16 Hamilton Davies House Liverpool Road Cadishead Manchester M44 5BG
dot icon17/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon19/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon24/04/2019
Resolutions
dot icon24/04/2019
Resolutions
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon20/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon15/01/2013
Termination of appointment of Maureen Smith as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Director's details changed for Mr Bryan David Smith on 2009-10-01
dot icon29/03/2010
Director's details changed for Maureen Smith on 2009-10-01
dot icon29/03/2010
Register inspection address has been changed
dot icon17/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 04/03/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 04/03/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 04/03/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 04/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Return made up to 04/03/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 04/03/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 04/03/03; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 04/03/02; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 04/03/01; full list of members
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon31/03/2000
New director appointed
dot icon30/03/2000
Return made up to 04/03/00; full list of members
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Secretary resigned
dot icon26/07/1999
Full accounts made up to 1999-03-31
dot icon17/03/1999
Return made up to 04/03/99; no change of members
dot icon02/06/1998
Full accounts made up to 1998-03-31
dot icon27/02/1998
Return made up to 04/03/98; no change of members
dot icon11/07/1997
Full accounts made up to 1997-03-31
dot icon13/05/1997
Return made up to 04/03/97; full list of members
dot icon24/03/1996
Director resigned
dot icon24/03/1996
Secretary resigned
dot icon14/03/1996
Registered office changed on 14/03/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
New director appointed
dot icon04/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-16.27 % *

* during past year

Cash in Bank

£135,849.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
598.78K
-
0.00
246.55K
-
2022
1
535.85K
-
0.00
162.25K
-
2023
1
481.46K
-
0.00
135.85K
-
2023
1
481.46K
-
0.00
135.85K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

481.46K £Descended-10.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.85K £Descended-16.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominee Secretary
04/03/1996 - 06/03/1996
487
S C F (UK) LIMITED
Nominee Director
04/03/1996 - 06/03/1996
487
Smith, Bryan David
Director
22/03/2000 - Present
2
Smith, Bryan David
Director
06/03/1996 - 10/12/1999
2
Law, Angela Christine
Secretary
10/12/1999 - 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+
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 BDS DESIGN SERVICES LIMITED

BDS DESIGN SERVICES LIMITED is an(a) Dissolved company incorporated on 04/03/1996 with the registered office located at 3 Royal Avenue, Urmston, Manchester M41 9JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BDS DESIGN SERVICES LIMITED?

toggle

BDS DESIGN SERVICES LIMITED is currently Dissolved. It was registered on 04/03/1996 and dissolved on 06/01/2026.

Where is BDS DESIGN SERVICES LIMITED located?

toggle

BDS DESIGN SERVICES LIMITED is registered at 3 Royal Avenue, Urmston, Manchester M41 9JW.

What does BDS DESIGN SERVICES LIMITED do?

toggle

BDS DESIGN SERVICES LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does BDS DESIGN SERVICES LIMITED have?

toggle

BDS DESIGN SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for BDS DESIGN SERVICES LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.