BDV RECOVERY LIMITED

Register to unlock more data on OkredoRegister

BDV RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06593650

Incorporation date

14/05/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

First Avenue, Flixborough Industrial Estate, Scunthorpe, Lincolnshire DN15 8SECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2008)
dot icon09/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/02/2025
Change of details for Mrs Clare Fiori as a person with significant control on 2023-04-14
dot icon21/02/2025
Change of details for Lcht Unlimited as a person with significant control on 2023-04-14
dot icon21/02/2025
Change of details for Mr Leon Fiori as a person with significant control on 2023-04-14
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon21/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/06/2024
Change of details for Mrs Clare Fiori as a person with significant control on 2024-06-01
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon12/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/04/2023
Director's details changed for Mr Leon Fiori on 2023-04-12
dot icon14/04/2023
Change of details for Mr Leon Fiori as a person with significant control on 2023-04-12
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon11/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/09/2022
Change of details for Lcht Unlimited as a person with significant control on 2021-12-16
dot icon11/05/2022
Termination of appointment of Apr Secretaries Ltd as a secretary on 2022-05-11
dot icon11/05/2022
Registered office address changed from 107 Cleethorpe Road Grimsby South Humberside DN31 3ER to First Avenue Flixborough Industrial Estate Scunthorpe Lincolnshire DN15 8SE on 2022-05-11
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon11/02/2022
Cessation of Jessica Margaret Rucastle as a person with significant control on 2021-12-16
dot icon16/01/2022
Cessation of Coleby Holdings Unlimited as a person with significant control on 2021-12-16
dot icon16/01/2022
Cessation of Russ Rucastle as a person with significant control on 2021-12-16
dot icon04/10/2021
Confirmation statement made on 2021-09-01 with updates
dot icon21/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon15/10/2020
Cancellation of shares. Statement of capital on 2020-09-01
dot icon09/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Registration of charge 065936500001, created on 2019-07-17
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon12/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-05-15 with updates
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon04/05/2017
Director's details changed for Mr Leon Fiori on 2017-05-04
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon16/03/2017
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon06/03/2017
Director's details changed for Mr Leon Fiori on 2017-03-03
dot icon20/12/2016
Termination of appointment of Russell Rucastle as a director on 2016-12-13
dot icon27/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/08/2016
Appointment of Mr Leon Fiori as a director on 2016-07-29
dot icon18/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2015-05-31
dot icon02/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon17/03/2015
Termination of appointment of Adrian Craig Easton as a director on 2015-03-02
dot icon11/11/2014
Accounts for a dormant company made up to 2014-05-31
dot icon25/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon14/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon08/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon01/06/2012
Director's details changed for Russell Rucastle on 2012-05-18
dot icon10/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon15/11/2011
Compulsory strike-off action has been discontinued
dot icon14/11/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon20/11/2009
Accounts for a dormant company made up to 2009-05-31
dot icon18/06/2009
Return made up to 14/05/09; full list of members
dot icon05/06/2008
Memorandum and Articles of Association
dot icon30/05/2008
Director appointed russell rucastle
dot icon30/05/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon30/05/2008
Appointment terminated director company directors LIMITED
dot icon30/05/2008
Director appointed adrian craig easton
dot icon30/05/2008
Secretary appointed apr secretaries LTD
dot icon28/05/2008
Certificate of change of name
dot icon14/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
1
777.41K
-
0.00
62.02K
-
2022
1
525.17K
-
0.00
1.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rucastle, Russell
Director
14/05/2008 - 13/12/2016
6
Easton, Adrian Craig
Director
14/05/2008 - 02/03/2015
4
Fiori, Leon
Director
29/07/2016 - Present
11
TEMPLE SECRETARIES LIMITED
Corporate Secretary
14/05/2008 - 14/05/2008
-
COMPANY DIRECTORS LIMITED
Corporate Director
14/05/2008 - 14/05/2008
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BDV RECOVERY LIMITED

BDV RECOVERY LIMITED is an(a) Active company incorporated on 14/05/2008 with the registered office located at First Avenue, Flixborough Industrial Estate, Scunthorpe, Lincolnshire DN15 8SE. There is currently 1 active director 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 RECOVERY LIMITED?

toggle

BDV RECOVERY LIMITED is currently Active. It was registered on 14/05/2008 .

Where is BDV RECOVERY LIMITED located?

toggle

BDV RECOVERY LIMITED is registered at First Avenue, Flixborough Industrial Estate, Scunthorpe, Lincolnshire DN15 8SE.

What does BDV RECOVERY LIMITED do?

toggle

BDV RECOVERY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BDV RECOVERY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-11 with no updates.