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

Bdm Commercial Limited HERTFORD


Bdm Commercial started in year 2015 as Private Limited Company with registration number 09511403. The Bdm Commercial company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hertford at The Wall House Bucks Alley. Postal code: SG13 8LR.

Currently there are 3 directors in the the company, namely Nicholas B., Robert D. and David M.. In addition one secretary - Robert D. - is with the firm. As of 11 May 2024, there was 1 ex director - Nicholas B.. There were no ex secretaries.

Bdm Commercial Limited Address / Contact

Office Address The Wall House Bucks Alley
Office Address2 Little Berkhamsted
Town Hertford
Post code SG13 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09511403
Date of Incorporation Thu, 26th Mar 2015
Industry Solicitors
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Nicholas B.

Position: Director

Appointed: 01 December 2015

Robert D.

Position: Secretary

Appointed: 26 March 2015

Robert D.

Position: Director

Appointed: 26 March 2015

David M.

Position: Director

Appointed: 26 March 2015

Nicholas B.

Position: Director

Appointed: 26 March 2015

Resigned: 28 April 2015

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicholas B. This PSC . Then there is Robert D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Robert D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jodie C.

Notified on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth13 226       
Balance Sheet
Cash Bank In Hand36 203       
Cash Bank On Hand36 2039 78661 8624 37811 04719 175128 56349 440
Current Assets78 612160 159193 077224 264286 587121 952192 028282 804
Debtors42 409150 373131 215219 886275 540102 77763 465233 364
Other Debtors24 40650 32629 790216 790225 54052 77712 622183 364
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve13 126       
Shareholder Funds13 226       
Other
Accrued Liabilities Deferred Income    2 0679951 0951 195
Average Number Employees During Period 3   333
Corporation Tax Payable    15 40819 87319 06720 279
Creditors65 38630 47636 46916 344137 97921 37020 16231 273
Creditors Due Within One Year65 386       
Net Current Assets Liabilities13 226129 683156 608207 920148 608100 582171 866251 531
Number Shares Allotted100       
Other Creditors37 1201 5001 6752 572122 067   
Other Taxation Social Security Payable23 58628 97634 79413 64315 912   
Par Value Share1       
Prepayments Accrued Income 100 000100 000 50 00050 00050 00050 000
Recoverable Value-added Tax81547    103 
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions11 450       
Tangible Fixed Assets Depreciation Charged In Period477       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals477       
Tangible Fixed Assets Disposals11 450       
Total Assets Less Current Liabilities13 226129 683156 608207 920148 608100 582171 866251 531
Trade Creditors Trade Payables4 680  129   60
Trade Debtors Trade Receivables17 188 1 4253 096  740 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, November 2023
Free Download (7 pages)

Company search

Advertisements