BDT FABRICATIONS LIMITED
POOLE

Hellopages » Dorset » Purbeck » BH16 6LT

Company number 03944142
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address D5-D7 THE HAILEY CENTRE, 46 HOLTON ROAD HOLTON HEATH, POOLE, DORSET, BH16 6LT
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 102 . The most likely internet sites of BDT FABRICATIONS LIMITED are www.bdtfabrications.co.uk, and www.bdt-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Wareham Rail Station is 2.4 miles; to Hamworthy Rail Station is 2.5 miles; to Poole Rail Station is 4 miles; to Wool Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bdt Fabrications Limited is a Private Limited Company. The company registration number is 03944142. Bdt Fabrications Limited has been working since 09 March 2000. The present status of the company is Active. The registered address of Bdt Fabrications Limited is D5 D7 The Hailey Centre 46 Holton Road Holton Heath Poole Dorset Bh16 6lt. The company`s financial liabilities are £15.15k. It is £-3.52k against last year. The cash in hand is £6.87k. It is £-12.38k against last year. And the total assets are £260.43k, which is £23.41k against last year. JEANS, Jacqueline Denise is a Secretary of the company. BARNES, Steven Paul is a Director of the company. JEANS, Jacqueline Denise is a Director of the company. Secretary BARNES, Ann Shirley has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BARNES, Ann Shirley has been resigned. Director BARNES, Patrick John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


bdt fabrications Key Finiance

LIABILITIES £15.15k
-19%
CASH £6.87k
-65%
TOTAL ASSETS £260.43k
+9%
All Financial Figures

Current Directors

Secretary
JEANS, Jacqueline Denise
Appointed Date: 01 September 2006

Director
BARNES, Steven Paul
Appointed Date: 01 September 2006
67 years old

Director
JEANS, Jacqueline Denise
Appointed Date: 01 September 2006
65 years old

Resigned Directors

Secretary
BARNES, Ann Shirley
Resigned: 07 September 2006
Appointed Date: 09 March 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 March 2000
Appointed Date: 09 March 2000

Director
BARNES, Ann Shirley
Resigned: 07 September 2006
Appointed Date: 09 March 2000
85 years old

Director
BARNES, Patrick John
Resigned: 07 September 2006
Appointed Date: 09 March 2000
86 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 March 2000
Appointed Date: 09 March 2000

Persons With Significant Control

Mr Steven Paul Barnes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacqueline Denise Jeans
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BDT FABRICATIONS LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 102

...
... and 44 more events
23 Mar 2000
Ad 19/03/00--------- £ si 100@1=100 £ ic 2/102
16 Mar 2000
Secretary resigned
16 Mar 2000
Director resigned
16 Mar 2000
Registered office changed on 16/03/00 from: 381 kingsway hove east sussex BN3 4QD
09 Mar 2000
Incorporation

BDT FABRICATIONS LIMITED Charges

14 November 2011
Debenture
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 November 2006
Debenture
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Arbuthnot Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2000
Debenture
Delivered: 10 June 2000
Status: Satisfied on 23 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…