Bds Technology Limited

General information

Name:

Bds Technology Ltd

Office Address:

11 Kerrfield Romsey Road SO22 5EX Winchester

Number: 03891733

Incorporation date: 1999-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03891733 is a reg. no. used by Bds Technology Limited. This firm was registered as a Private Limited Company on 1999-12-09. This firm has been operating on the British market for twenty five years. The company can be gotten hold of in 11 Kerrfield Romsey Road in Winchester. The head office's post code assigned to this address is SO22 5EX. This company's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The firm's latest filed accounts documents cover the period up to 2021-12-31 and the most current annual confirmation statement was submitted on 2022-12-09.

2 transactions have been registered in 2015 with a sum total of £17,966. In 2014 there was a similar number of transactions (exactly 7) that added up to £85,921. The Council conducted 9 transactions in 2013, this added up to £102,828. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 30 transactions and issued invoices for £306,981. Cooperation with the Hampshire County Council council covered the following areas: Hired And Contracted Services, Bridge Inspections & Maint'nce and Bridge Works.

As found in the enterprise's directors directory, for eight years there have been two directors: Emile W. and Philip T..

Financial data based on annual reports

Company staff

Emile W.

Role: Director

Appointed: 19 September 2016

Latest update: 21 February 2024

Philip T.

Role: Director

Appointed: 09 December 1999

Latest update: 21 February 2024

People with significant control

Executives who control the firm include: Philip T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Emile W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Emile W.
Notified on 10 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert W.
Notified on 6 April 2016
Ceased on 10 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 24th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24th September 2014
Annual Accounts 30th July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th July 2015
Annual Accounts 19th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 30th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30th September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2021-12-31 (AA)
filed on: 21st, December 2022
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 2 £ 17 966.33
2015-04-28 2211102801 £ 10 098.77 Payments To Main Contractor
2015-03-09 3400142544 £ 7 867.56 Hired And Contracted Services
2014 Hampshire County Council 7 £ 85 921.09
2014-02-18 2210054848 £ 34 174.03 Bridge Inspections & Maint'nce
2014-11-04 2210664025 £ 16 575.57 Bridge Works
2013 Hampshire County Council 9 £ 102 828.24
2013-12-16 2209903258 £ 46 936.73 Bridge Inspections & Maint'nce
2013-01-30 2209062759 £ 15 597.98 Bridge Inspections & Maint'nce
2012 Hampshire County Council 3 £ 35 546.17
2012-11-13 2208870824 £ 18 000.00 Bridge Inspections & Maint'nce
2012-03-30 2208294897 £ 9 746.68 Payments To Main Contractor
2011 Hampshire County Council 4 £ 25 636.47
2011-11-21 2207925037 £ 11 770.81 Payments To Main Contractor
2011-06-15 2207498999 £ 6 408.18 Payments To Main Contractor
2010 Hampshire County Council 5 £ 39 082.20
2010-11-24 2206923648 £ 22 000.00 Payments To Main Contractor
2010-12-08 2206962571 £ 8 106.92 Bridge Inspections

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies