Company number 02817644
Status Active
Incorporation Date 13 May 1993
Company Type Private Limited Company
Address UNIT Q LINESIDE INDUSTRIAL ESTATE FORT ROAD, WICK, LITTLEHAMPTON, WEST SUSSEX, BN17 7HD
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 23,750
. The most likely internet sites of BDS OFFICE LIMITED are www.bdsoffice.co.uk, and www.bds-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Angmering Rail Station is 2.9 miles; to Barnham Rail Station is 3.8 miles; to Durrington-on-Sea Rail Station is 6.3 miles; to Pulborough Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bds Office Limited is a Private Limited Company.
The company registration number is 02817644. Bds Office Limited has been working since 13 May 1993.
The present status of the company is Active. The registered address of Bds Office Limited is Unit Q Lineside Industrial Estate Fort Road Wick Littlehampton West Sussex Bn17 7hd. . COLE, Alison Ruth is a Secretary of the company. COLE, Alison Ruth is a Director of the company. ROBINSON, Graeme John is a Director of the company. Secretary EDMONDS, Graham Robert has been resigned. Secretary POULTON, Louisa Carole has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BREBNER, Jeremy Alexander has been resigned. Director GREWAL, Nirmal Singh has been resigned. Director GREWAL, Nirmal Singh has been resigned. Director HALPERN, David has been resigned. Director KISSANE, Denis has been resigned. Director POULTON, Louisa Carole has been resigned. Director POULTON, Mark Douglas has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 May 1993
Appointed Date: 13 May 1993
Director
HALPERN, David
Resigned: 29 June 2007
Appointed Date: 01 September 1998
86 years old
Director
KISSANE, Denis
Resigned: 29 June 2007
Appointed Date: 01 September 1998
72 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 May 1993
Appointed Date: 13 May 1993
Persons With Significant Control
Miss Alison Ruth Cole
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more
BDS OFFICE LIMITED Events
12 December 2013
Charge code 0281 7644 0010
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
4 December 2013
Charge code 0281 7644 0009
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
1 April 2011
Rent deposit deed
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Oyo Developments Limited
Description: The rent deposit sum is £7,500.00 see image for full…
8 January 2010
Debenture
Delivered: 9 January 2010
Status: Satisfied
on 26 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2007
Debenture
Delivered: 7 July 2007
Status: Satisfied
on 10 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 2007
Deposit agreement to secure own liabilities
Delivered: 27 June 2007
Status: Satisfied
on 10 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 January 2006
Deed of admission to an omnibus letter of set-off dated 31 august 1999 and
Delivered: 10 January 2006
Status: Satisfied
on 15 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 August 1995
Rent deposit deed
Delivered: 12 August 1995
Status: Satisfied
on 7 April 2007
Persons entitled: Kenbridge Limited
Description: Moneys standing to the credit of a deposit account with…
13 January 1995
Charge over book debts
Delivered: 27 January 1995
Status: Satisfied
on 15 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
9 September 1993
Fixed and floating charge
Delivered: 11 September 1993
Status: Satisfied
on 26 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…