BD3 LIMITED
TEIGNMOUTH BLUE DOT. COMMUNICATIONS LIMITED

Hellopages » Devon » Teignbridge » TQ14 8EB

Company number 04274078
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address 5 PELLEW ARCADE, TEIGN STREET, TEIGNMOUTH, DEVON, TQ14 8EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1,100 . The most likely internet sites of BD3 LIMITED are www.bd3.co.uk, and www.bd3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Dawlish Warren Rail Station is 4.3 miles; to Torquay Rail Station is 6.2 miles; to Paignton Rail Station is 8.3 miles; to Topsham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bd3 Limited is a Private Limited Company. The company registration number is 04274078. Bd3 Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of Bd3 Limited is 5 Pellew Arcade Teign Street Teignmouth Devon Tq14 8eb. The company`s financial liabilities are £21.84k. It is £6.29k against last year. The cash in hand is £10.49k. It is £8.2k against last year. And the total assets are £61.01k, which is £-43.3k against last year. ALDRIDGE, Robert Michael is a Director of the company. ALDRIDGE, Sarah Vivienne is a Director of the company. Secretary BAUMANN, Vicki has been resigned. Secretary ROBERTSON, Brian Joseph Charles has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BAUMANN, Vicki has been resigned. Director SCOTT, David Garry has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


bd3 Key Finiance

LIABILITIES £21.84k
+40%
CASH £10.49k
+356%
TOTAL ASSETS £61.01k
-42%
All Financial Figures

Current Directors

Director
ALDRIDGE, Robert Michael
Appointed Date: 01 March 2010
60 years old

Director
ALDRIDGE, Sarah Vivienne
Appointed Date: 01 March 2010
59 years old

Resigned Directors

Secretary
BAUMANN, Vicki
Resigned: 01 March 2010
Appointed Date: 21 August 2001

Secretary
ROBERTSON, Brian Joseph Charles
Resigned: 20 August 2011
Appointed Date: 01 March 2010

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Director
BAUMANN, Vicki
Resigned: 01 March 2010
Appointed Date: 21 August 2001
63 years old

Director
SCOTT, David Garry
Resigned: 01 March 2010
Appointed Date: 21 August 2001
68 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Persons With Significant Control

Mr Robert Michael Aldridge
Notified on: 21 August 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Vivienne Aldridge
Notified on: 21 August 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BD3 LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 21 August 2016 with updates
22 Oct 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,100

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
07 Sep 2001
Registered office changed on 07/09/01 from: 5TH floor walmer house 288 regent street london W1B 3AL
29 Aug 2001
Secretary resigned
29 Aug 2001
Director resigned
29 Aug 2001
Registered office changed on 29/08/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
21 Aug 2001
Incorporation

BD3 LIMITED Charges

5 March 2010
Debenture
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2010
Debenture
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2010
Book debt debenture
Delivered: 22 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts under an…
2 October 2001
Debenture
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…