BDR (CIVIL AND STRUCTURAL ENGINEERING) LIMITED
COURT LANE HADLOW, TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN11 0DP

Company number 04193189
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address THE OLD ENGINE HOUSE, GOBLANDS FARM BUSINESS PARK, COURT LANE HADLOW, TONBRIDGE, KENT, TN11 0DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,014 . The most likely internet sites of BDR (CIVIL AND STRUCTURAL ENGINEERING) LIMITED are www.bdrcivilandstructuralengineering.co.uk, and www.bdr-civil-and-structural-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Leigh (Kent) Rail Station is 6.2 miles; to East Farleigh Rail Station is 6.4 miles; to Barming Rail Station is 7.1 miles; to Frant Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bdr Civil and Structural Engineering Limited is a Private Limited Company. The company registration number is 04193189. Bdr Civil and Structural Engineering Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Bdr Civil and Structural Engineering Limited is The Old Engine House Goblands Farm Business Park Court Lane Hadlow Tonbridge Kent Tn11 0dp. . DUGAY, Deirdre is a Secretary of the company. BEST, Shaun Mark is a Director of the company. DE MATTOS, Dominic James is a Director of the company. Secretary DE MATTOS, Dominic James has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director HARRISON, Keith Lionel, Director has been resigned. Director RITCHIE, Gordon George has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DUGAY, Deirdre
Appointed Date: 01 July 2006

Director
BEST, Shaun Mark
Appointed Date: 10 April 2001
59 years old

Director
DE MATTOS, Dominic James
Appointed Date: 10 April 2001
62 years old

Resigned Directors

Secretary
DE MATTOS, Dominic James
Resigned: 01 July 2006
Appointed Date: 10 April 2001

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
HARRISON, Keith Lionel, Director
Resigned: 01 June 2012
Appointed Date: 01 June 2009
83 years old

Director
RITCHIE, Gordon George
Resigned: 30 June 2006
Appointed Date: 26 June 2001
60 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Persons With Significant Control

Mr Dominic James De Mattos
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Mark Best
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Janet De Mattos
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Louise Best
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BDR (CIVIL AND STRUCTURAL ENGINEERING) LIMITED Events

10 Apr 2017
Confirmation statement made on 3 April 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,014

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Jun 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,014

...
... and 57 more events
11 May 2001
New director appointed
11 May 2001
New director appointed
17 Apr 2001
Secretary resigned
17 Apr 2001
Director resigned
03 Apr 2001
Incorporation

BDR (CIVIL AND STRUCTURAL ENGINEERING) LIMITED Charges

22 October 2013
Charge code 0419 3189 0003
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
19 April 2012
Charge over receivables
Delivered: 2 May 2012
Status: Satisfied on 14 October 2013
Persons entitled: Ifg Network UK Limited T/as the Interface Financial Group
Description: By way of fixed charge all non-vesting receivables, all…
7 November 2001
Rent deposit deed
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC Account in the Name of R J Pierce
Description: Upper floor west the old engine house goblands farm hadlow…