BDV ATLANTIC LTD

Register to unlock more data on OkredoRegister

BDV ATLANTIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08950792

Incorporation date

20/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08950792 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon10/09/2025
Registered office address changed to PO Box 4385, 08950792 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-10
dot icon10/09/2025
Address of officer Mr Nicholas Joseph Barnett changed to 08950792 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-10
dot icon10/09/2025
Address of person with significant control Mr Nicholas Joseph Barnett changed to 08950792 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-10
dot icon10/09/2025
Address of officer Mr Nicholas Barnett changed to 08950792 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-10
dot icon25/06/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon11/03/2022
Change of details for Mr Nicholas Joseph Barnett as a person with significant control on 2022-02-04
dot icon11/03/2022
Cessation of Lorna Mary Barnett as a person with significant control on 2022-02-04
dot icon21/02/2022
Termination of appointment of Lorna Mary Barnett as a director on 2022-02-04
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon13/05/2021
Satisfaction of charge 089507920003 in full
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon08/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon31/10/2019
Change of details for Mr Nicholas Joseph Barnett as a person with significant control on 2019-10-31
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon04/01/2019
Registered office address changed from , 9 Portland Square, Bristol, BS2 8st to Apartment 1 Portland View Dean Street Bristol BS2 8FE on 2019-01-04
dot icon29/10/2018
Registration of charge 089507920004, created on 2018-10-19
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon09/11/2017
Satisfaction of charge 089507920002 in full
dot icon25/10/2017
Registration of charge 089507920003, created on 2017-10-13
dot icon19/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/10/2017
Registration of charge 089507920002, created on 2017-09-27
dot icon12/07/2017
Satisfaction of charge 089507920001 in full
dot icon04/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/09/2016
Director's details changed for Mr Nicholas Barnett on 2016-09-16
dot icon26/09/2016
Director's details changed for Mrs Lorna Mary Barnett on 2016-09-16
dot icon26/09/2016
Secretary's details changed for Mr Nicholas Barnett on 2016-09-16
dot icon23/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/06/2016
Registration of charge 089507920001, created on 2016-06-03
dot icon28/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon28/04/2016
Director's details changed for Mr Nicholas Barnett on 2016-04-28
dot icon28/04/2016
Secretary's details changed for Mr Nicholas Barnett on 2016-04-28
dot icon22/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon22/10/2015
Previous accounting period shortened from 2015-03-31 to 2015-01-31
dot icon09/10/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon09/10/2015
Appointment of Lorna Barnet as a director on 2015-06-01
dot icon22/07/2015
Registered office address changed from , C/O Millsted Langdon Accountants Winchester House, Deane Gate Avenue, Taunton, TA1 2UH to Apartment 1 Portland View Dean Street Bristol BS2 8FE on 2015-07-22
dot icon12/05/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
20/03/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
399.73K
-
0.00
3.65K
-
2022
2
257.98K
-
0.00
3.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Nicholas Joseph
Director
20/03/2014 - Present
37
Barnett, Lorna Mary
Director
01/06/2015 - 04/02/2022
17
Barnett, Nicholas
Secretary
20/03/2014 - Present
-

Persons with Significant Control

2
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 BDV ATLANTIC LTD

BDV ATLANTIC LTD is an(a) Active company incorporated on 20/03/2014 with the registered office located at 4385, 08950792 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BDV ATLANTIC LTD?

toggle

BDV ATLANTIC LTD is currently Active. It was registered on 20/03/2014 .

Where is BDV ATLANTIC LTD located?

toggle

BDV ATLANTIC LTD is registered at 4385, 08950792 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BDV ATLANTIC LTD do?

toggle

BDV ATLANTIC LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BDV ATLANTIC LTD?

toggle

The latest filing was on 10/09/2025: Registered office address changed to PO Box 4385, 08950792 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-10.