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

Bdz Holdings Limited DONCASTER


Founded in 2006, Bdz Holdings, classified under reg no. 05824956 is a liquidation company. Currently registered at C/o Absolute Recovery Limited DN4 5FB, Doncaster the company has been in the business for 18 years. Its financial year was closed on 30th December and its latest financial statement was filed on Sunday 30th December 2018.

Bdz Holdings Limited Address / Contact

Office Address C/o Absolute Recovery Limited
Office Address2 Unit 2 Railway Court
Town Doncaster
Post code DN4 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05824956
Date of Incorporation Mon, 22nd May 2006
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 18 years old
Account next due date Wed, 30th Dec 2020 (1212 days after)
Account last made up date Sun, 30th Dec 2018
Next confirmation statement due date Thu, 22nd Sep 2022 (2022-09-22)
Last confirmation statement dated Wed, 8th Sep 2021

Company staff

Bob R.

Position: Director

Appointed: 22 May 2006

Andrew M.

Position: Secretary

Appointed: 26 March 2012

Resigned: 01 January 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2006

Resigned: 22 May 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 22 May 2006

Resigned: 22 May 2006

Roger G.

Position: Secretary

Appointed: 22 May 2006

Resigned: 26 March 2012

People with significant control

Bob R.

Notified on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bdz Investments Limited

University House Oxford Street, Newbury, RG14 1JG, England

Legal authority Limited Liability Act
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 10124613
Notified on 1 November 2017
Ceased on 31 December 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
New registered office address Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Change occurred on Monday 6th November 2023. Company's previous address: C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB.
filed on: 6th, November 2023
Free Download (2 pages)

Company search