B. D. K. INDUSTRIAL PRODUCTS LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP10 0JE

Company number 00621647
Status Active
Incorporation Date 18 February 1959
Company Type Private Limited Company
Address LEVINGTON PARK, BRIDGE ROAD LEVINGTON, IPSWICH, SUFFOLK, IP10 0JE
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 32990 - Other manufacturing n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Full accounts made up to 31 July 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of B. D. K. INDUSTRIAL PRODUCTS LIMITED are www.bdkindustrialproducts.co.uk, and www.b-d-k-industrial-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. The distance to to Felixstowe Rail Station is 4.9 miles; to Ipswich Rail Station is 5.7 miles; to Westerfield Rail Station is 6.3 miles; to Melton (Suffolk) Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B D K Industrial Products Limited is a Private Limited Company. The company registration number is 00621647. B D K Industrial Products Limited has been working since 18 February 1959. The present status of the company is Active. The registered address of B D K Industrial Products Limited is Levington Park Bridge Road Levington Ipswich Suffolk Ip10 0je. . FALCONER, Nicholas John is a Secretary of the company. FALCONER, Nicholas John is a Director of the company. Secretary FALCONER, Mary Catherine has been resigned. Secretary MARTINEZ, Carlos has been resigned. Director FALCONER, Graham has been resigned. Director FALCONER, Mary Catherine has been resigned. Director TOMS, Malcolm Brian has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
FALCONER, Nicholas John
Appointed Date: 12 April 2000

Director
FALCONER, Nicholas John
Appointed Date: 01 May 1999
61 years old

Resigned Directors

Secretary
FALCONER, Mary Catherine
Resigned: 25 May 1999

Secretary
MARTINEZ, Carlos
Resigned: 12 April 2000
Appointed Date: 01 May 1999

Director
FALCONER, Graham
Resigned: 31 July 2001
85 years old

Director
FALCONER, Mary Catherine
Resigned: 31 July 2001
85 years old

Director
TOMS, Malcolm Brian
Resigned: 29 June 2009
Appointed Date: 01 May 1999
70 years old

Persons With Significant Control

Mr Graham Falconer
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

B. D. K. INDUSTRIAL PRODUCTS LIMITED Events

27 Apr 2017
Confirmation statement made on 25 April 2017 with updates
07 Apr 2017
Full accounts made up to 31 July 2016
28 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

01 Dec 2015
Full accounts made up to 31 July 2015
27 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 70 more events
25 Mar 1988
Accounts for a small company made up to 31 July 1987

06 Jul 1987
Return made up to 25/04/87; full list of members

23 Mar 1987
Accounts for a small company made up to 31 July 1986

12 May 1986
Return made up to 25/04/86; full list of members

08 May 1986
Accounts for a small company made up to 31 July 1985

B. D. K. INDUSTRIAL PRODUCTS LIMITED Charges

3 August 1992
Charge
Delivered: 11 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital and…
5 July 1982
Legal charge
Delivered: 23 July 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property known as 26 anson road, martlesham heath…
21 July 1980
Charge
Delivered: 25 July 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge over the undertaking and all property and…
17 August 1979
Legal mortgage
Delivered: 29 August 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: L/H unit 1, martlesham industrial estate (6 betts ave)…
17 August 1979
Legal mortgage
Delivered: 29 August 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: L/H lands and premises rear of 34 & 36 high street north…