BDP IMPORTS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 04031966
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 12 July 2016 with updates; Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015. The most likely internet sites of BDP IMPORTS LIMITED are www.bdpimports.co.uk, and www.bdp-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bdp Imports Limited is a Private Limited Company. The company registration number is 04031966. Bdp Imports Limited has been working since 12 July 2000. The present status of the company is Active. The registered address of Bdp Imports Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire England Gl51 6tq. . DOUGLAS-PENNANT, Hugo Charles is a Secretary of the company. BELL, Martyn Simon is a Director of the company. DOUGLAS-PENNANT, Hugo Charles is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
DOUGLAS-PENNANT, Hugo Charles
Appointed Date: 02 August 2000

Director
BELL, Martyn Simon
Appointed Date: 02 August 2000
56 years old

Director
DOUGLAS-PENNANT, Hugo Charles
Appointed Date: 02 August 2000
56 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Persons With Significant Control

Mr Hugo Charles Douglas-Pennant
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martyn Bell
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BDP IMPORTS LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Aug 2016
Confirmation statement made on 12 July 2016 with updates
26 Nov 2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015
27 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,000

18 Jul 2015
Satisfaction of charge 2 in full
...
... and 62 more events
18 Aug 2000
Ad 01/08/00--------- £ si 2@1=2 £ ic 2/4
18 Aug 2000
Registered office changed on 18/08/00 from: unit 96, northwick business centre, northwick park, blockley moreton in marsh gloucestershire GL56 9RF
14 Jul 2000
Secretary resigned
14 Jul 2000
Director resigned
12 Jul 2000
Incorporation

BDP IMPORTS LIMITED Charges

30 March 2015
Charge code 0403 1966 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 June 2008
Debenture
Delivered: 18 June 2008
Status: Satisfied on 18 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 February 2004
Debenture
Delivered: 14 February 2004
Status: Satisfied on 29 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…