Bdl Consultancy Services Limited

General information

Name:

Bdl Consultancy Services Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07253581

Incorporation date: 2010-05-13

Dissolution date: 2023-09-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bdl Consultancy Services came into being in 2010 as a company enlisted under no 07253581, located at M45 7TA Greater Manchester at Leonard Curtis House Elms Square Bury New Road. Its last known status was dissolved. Bdl Consultancy Services had been on the market for at least thirteen years.

This specific business was supervised by just one managing director: Brian L., who was appointed on May 13, 2010.

Brian L. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Brian L.

Role: Director

Appointed: 13 May 2010

Latest update: 20 March 2024

People with significant control

Brian L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samantha L.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 15 July 2022
Confirmation statement last made up date 01 July 2021
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 September 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 November 2015
Annual Accounts 11 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 11 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 July 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 36 Silver Leys Bentley Ipswich Suffolk IP9 2BS United Kingdom on 31st July 2021 to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA (AD01)
filed on: 31st, July 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

17 Brooklands Road Brantham

Post code:

CO11 1RN

City / Town:

Manningtree

HQ address,
2014

Address:

17 Brooklands Road Brantham

Post code:

CO11 1RN

City / Town:

Manningtree

HQ address,
2015

Address:

17 Brooklands Road Brantham

Post code:

CO11 1RN

City / Town:

Manningtree

HQ address,
2016

Address:

9 Hornbeam Walk

Post code:

CM8 2SZ

City / Town:

Witham

Accountant/Auditor,
2016 - 2015

Name:

Paystream Accounting Services Limited

Address:

Mansion House Manchester Road

Post code:

WA14 4RW

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode