You are here: bizstats.co.uk > a-z index > B list > BD list

Bdr Voice & Data Solutions Ltd STRATFORD-UPON-AVON


Founded in 1991, Bdr Voice & Data Solutions, classified under reg no. 02652955 is an active company. Currently registered at Caspian House Timothys Bridge Road CV37 9NR, Stratford-upon-avon the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2003/02/05 Bdr Voice & Data Solutions Ltd is no longer carrying the name B.d.r. Telecom.

The firm has 3 directors, namely Bahman R., Dawn R. and Malek R.. Of them, Dawn R., Malek R. have been with the company the longest, being appointed on 30 November 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bdr Voice & Data Solutions Ltd Address / Contact

Office Address Caspian House Timothys Bridge Road
Office Address2 Stratford Enterprise Park
Town Stratford-upon-avon
Post code CV37 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02652955
Date of Incorporation Thu, 10th Oct 1991
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Bahman R.

Position: Director

Resigned:

Dawn R.

Position: Director

Appointed: 30 November 2020

Malek R.

Position: Director

Appointed: 30 November 2020

Paul M.

Position: Director

Appointed: 01 April 2021

Resigned: 01 February 2022

Dawn R.

Position: Director

Appointed: 13 May 2014

Resigned: 30 November 2020

Stuart O.

Position: Director

Appointed: 18 January 2010

Resigned: 31 May 2019

Parmjit F.

Position: Director

Appointed: 18 January 2010

Resigned: 03 June 2014

Julian B.

Position: Director

Appointed: 01 February 2001

Resigned: 18 May 2022

Dawn R.

Position: Director

Appointed: 18 August 1995

Resigned: 24 September 2001

Bahman R.

Position: Secretary

Appointed: 18 August 1995

Resigned: 30 November 2020

Paul T.

Position: Director

Appointed: 12 August 1994

Resigned: 18 August 1995

Paul T.

Position: Secretary

Appointed: 12 August 1994

Resigned: 18 August 1995

Noela T.

Position: Director

Appointed: 10 October 1992

Resigned: 18 August 1995

Bahman R.

Position: Secretary

Appointed: 10 October 1992

Resigned: 12 August 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Bdr Group Holdings Limited (11666361) from Stratford-Upon-Avon, England. This PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bahman R. This PSC owns 75,01-100% shares.

Bdr Group Holdings Limited (11666361)

Caspian House Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NR, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered England 11666361
Registration number 11666361
Notified on 1 January 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bahman R.

Notified on 10 October 2016
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Company previous names

B.d.r. Telecom February 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand754 881528 602239 520564 6781 333 945752 994
Current Assets1 302 5122 591 2381 529 7763 087 5513 463 0833 826 102
Debtors486 1312 008 4091 239 7502 474 5482 069 1123 044 521
Net Assets Liabilities789 7541 198 9651 244 4221 329 4901 477 8171 860 228
Other Debtors120 6271 649 975449 340384 787432 403 
Property Plant Equipment278 994347 279339 346233 994318 919375 498
Total Inventories61 50054 22750 50648 32560 02628 587
Other
Accumulated Amortisation Impairment Intangible Assets633 656981 2431 289 4721 431 4151 431 415 
Accumulated Depreciation Impairment Property Plant Equipment404 576412 026382 974519 162430 500376 351
Amounts Owed To Group Undertakings74 011 17 236614 130594 2951 092 055
Average Number Employees During Period504750505263
Creditors457 701810 780489 589159 52637 326100 079
Disposals Decrease In Depreciation Impairment Property Plant Equipment 141 401 83212 314153 187
Disposals Property Plant Equipment 153 053 299209 781209 184
Finance Lease Liabilities Present Value Total51 54682 03485 07329 64812 99697 381
Fixed Assets1 076 853797 5511 935 382233 994318 919375 498
Increase From Amortisation Charge For Year Intangible Assets 347 587 141 943  
Increase From Depreciation Charge For Year Property Plant Equipment 148 851 136 271123 65299 038
Intangible Assets371 929450 172141 943   
Intangible Assets Gross Cost1 005 5851 431 4151 431 4151 431 4151 431 415 
Investments Fixed Assets425 9301001 454 093   
Investments In Group Undertakings425 9301001 454 093-1 454 093  
Net Current Assets Liabilities170 6021 212 194-201 3711 255 0221 196 2241 584 809
Other Creditors406 155728 746404 516129 87824 33010 249
Other Remaining Borrowings 697 265  23 809 
Other Taxation Social Security Payable236 512325 644317 648477 21878 98589 033
Property Plant Equipment Gross Cost683 570759 305722 320753 156749 419751 849
Total Additions Including From Business Combinations Intangible Assets 425 830    
Total Additions Including From Business Combinations Property Plant Equipment 228 788 31 135206 044211 614
Total Assets Less Current Liabilities1 247 4552 009 7451 734 0111 489 0161 515 1431 960 307
Total Borrowings137 258872 447764 26084 828  
Trade Creditors Trade Payables184 441318 499329 345412 446992 045273 588
Trade Debtors Trade Receivables365 504358 434732 456256 351421 875559 958
Accrued Liabilities Deferred Income    24 3302 698
Amounts Owed By Group Undertakings  57 9541 833 4101 214 8342 053 645
Corporation Tax Payable     295 068
Deferred Tax Asset Debtors    15 38822 876
Prepayments    285 659369 504

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements