Bdec Project Consulting Limited

General information

Name:

Bdec Project Consulting Ltd

Office Address:

121 Albert Street Fleet GU51 3SR Hampshire

Number: 06159316

Incorporation date: 2007-03-14

Dissolution date: 2020-11-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the establishment of Bdec Project Consulting Limited, the firm located at 121 Albert Street, Fleet, Hampshire. It was established on March 14, 2007. The Companies House Registration Number was 06159316 and its area code was GU51 3SR. The firm had been operating on the market for about 13 years until November 3, 2020.

This firm was overseen by a single director: Blaine D., who was formally appointed in 2007.

Executives who controlled the firm include: Blaine D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Claire D. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Claire D.

Role: Secretary

Appointed: 14 March 2007

Latest update: 11 December 2023

Blaine D.

Role: Director

Appointed: 14 March 2007

Latest update: 11 December 2023

People with significant control

Blaine D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 14 March 2020
Annual Accounts 29th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29th December 2014
Annual Accounts 7th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7th November 2015
Annual Accounts 17th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 1st December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 1st December 2012
Annual Accounts 2nd November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2nd November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Similar companies nearby

Closest companies