Company NameBDC Engineering Services Ltd
DirectorsDavid James Barnes and Andrew Davies
Company StatusActive
Company Number06851634
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David James Barnes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBdc Engineering Services Rossfield Road
Rossmore Ind Est
Ellesmere Port
CH65 3AW
Wales
Director NameMr Andrew Davies
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBdc Engineering Services Rossfield Road
Rossmore Ind Est
Ellesmere Port
CH65 3AW
Wales
Secretary NameMr David James Barnes
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBdc Engineering Services Rossfield Road
Rossmore Ind Est
Ellesmere Port
CH65 3AW
Wales

Contact

Websitebdce.co.uk
Email address[email protected]
Telephone0151 3565654
Telephone regionLiverpool

Location

Registered AddressBdc Engineering Services Rossfield Road
Rossmore Ind Est
Ellesmere Port
CH65 3AW
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Shareholders

50 at £1Andrew Davies
50.00%
Ordinary
50 at £1David James Barnes
50.00%
Ordinary

Financials

Year2014
Turnover£212,238
Gross Profit£167,640
Net Worth£149,496
Cash£106,675
Current Liabilities£102,127

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

7 December 2010Delivered on: 14 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Craven precision, rossfield road, ellesmere port.
Outstanding

Filing History

20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
9 November 2022Notification of Andrew Robert Davies as a person with significant control on 18 March 2017 (2 pages)
24 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
29 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
2 November 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
14 April 2010Director's details changed for Mr Andrew Davies on 17 March 2010 (2 pages)
14 April 2010Secretary's details changed for Mr David James Barnes on 17 March 2010 (1 page)
14 April 2010Director's details changed for Mr Andrew Davies on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Mr David James Barnes on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr David James Barnes on 17 March 2010 (2 pages)
14 April 2010Secretary's details changed for Mr David James Barnes on 17 March 2010 (1 page)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 March 2009Incorporation (21 pages)
18 March 2009Incorporation (21 pages)