BD INVESTMENTS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1WN

Company number 03162255
Status Active
Incorporation Date 21 February 1996
Company Type Private Limited Company
Address 12A MARLBOROUGH PLACE, BRIGHTON, EAST SUSSEX, BN1 1WN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BD INVESTMENTS LIMITED are www.bdinvestments.co.uk, and www.bd-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Bd Investments Limited is a Private Limited Company. The company registration number is 03162255. Bd Investments Limited has been working since 21 February 1996. The present status of the company is Active. The registered address of Bd Investments Limited is 12a Marlborough Place Brighton East Sussex Bn1 1wn. The company`s financial liabilities are £99.81k. It is £78.36k against last year. The cash in hand is £157.31k. It is £64.66k against last year. And the total assets are £205.31k, which is £112.66k against last year. BELL, Graham is a Secretary of the company. BELL, Graham is a Director of the company. FAIRES, Derek is a Director of the company. SQUIBB, Victor Frank Michael is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director BELL, Winifred Rose has been resigned. Director SQUIBB, Victor Frank Michael has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


bd investments Key Finiance

LIABILITIES £99.81k
+365%
CASH £157.31k
+69%
TOTAL ASSETS £205.31k
+121%
All Financial Figures

Current Directors

Secretary
BELL, Graham
Appointed Date: 21 February 1996

Director
BELL, Graham
Appointed Date: 21 February 1996
76 years old

Director
FAIRES, Derek
Appointed Date: 21 February 1996
67 years old

Director
SQUIBB, Victor Frank Michael
Appointed Date: 14 May 1998
76 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 22 February 1996
Appointed Date: 21 February 1996

Director
BELL, Winifred Rose
Resigned: 14 May 1998
Appointed Date: 09 April 1996
77 years old

Director
SQUIBB, Victor Frank Michael
Resigned: 14 May 1998
Appointed Date: 14 May 1998
76 years old

Nominee Director
LUFMER LIMITED
Resigned: 22 February 1996
Appointed Date: 21 February 1996

Persons With Significant Control

Mr Graham Bell
Notified on: 21 February 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Victor Frank Michael Squibb
Notified on: 21 February 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BD INVESTMENTS LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 July 2016
07 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 57 more events
22 Mar 1996
Particulars of mortgage/charge
05 Mar 1996
Registered office changed on 05/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
05 Mar 1996
Secretary resigned
05 Mar 1996
Director resigned
21 Feb 1996
Incorporation

BD INVESTMENTS LIMITED Charges

30 November 2000
Legal mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as unit 15E, plan industrial…
30 July 1997
Legal mortgage
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a units 13-14 new light road industrial…
19 December 1996
Legal mortgage
Delivered: 4 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at units 13 and 14 new light road industrial…
19 April 1996
Legal mortgage
Delivered: 26 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 13 & 14 avis way newhaven east sussex. Together with…
18 March 1996
Fixed and floating charge
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…