Company NameBDSL Limited
DirectorsAdam Phillip West and Lester Woollard
Company StatusActive
Company Number03347631
CategoryPrivate Limited Company
Incorporation Date8 April 1997(26 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Adam Phillip West
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(6 days after company formation)
Appointment Duration26 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Director NameMr Lester Woollard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(7 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Secretary NameMr Adam Phillip West
NationalityBritish
StatusCurrent
Appointed06 January 2005(7 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMichelle West
NationalityBritish
StatusResigned
Appointed14 April 1997(6 days after company formation)
Appointment Duration7 years, 8 months (resigned 06 January 2005)
RoleSecretary
Correspondence Address156 Beauchamps Drive
Wickford
Essex
SS11 8NJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebdsl-interiors.co.uk
Email address[email protected]
Telephone01268 765600
Telephone regionBasildon

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Phillip West
50.00%
Ordinary
1 at £1Lester Woollard
50.00%
Ordinary

Financials

Year2014
Net Worth£9,565
Cash£8,978
Current Liabilities£79,145

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Filing History

12 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
2 May 2019Change of details for Mr Adam Philip West as a person with significant control on 24 January 2019 (2 pages)
1 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mr Adam Phillip West on 24 January 2019 (2 pages)
1 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
21 November 2018Director's details changed for Mr Lester Woollard on 21 November 2018 (2 pages)
21 November 2018Change of details for Mr Lester Woollard as a person with significant control on 21 November 2018 (2 pages)
14 November 2018Change of details for Mr Adam Philip West as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Registered office address changed from 27 Douglas Drive Wickford Essex SS12 9HJ England to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 13 November 2018 (1 page)
13 November 2018Change of details for Mr Lester Woollard as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Adam Phillip West on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Lester Woollard on 13 November 2018 (2 pages)
13 November 2018Secretary's details changed for Mr Adam Phillip West on 13 November 2018 (1 page)
12 September 2018Director's details changed for Mr Lester Woollard on 17 August 2018 (2 pages)
11 September 2018Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 27 Douglas Drive Wickford Essex SS12 9HJ on 11 September 2018 (1 page)
11 September 2018Director's details changed for Mr Adam Phillip West on 17 August 2018 (2 pages)
13 April 2018Change of details for Mr Adam Philip West as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Change of details for Mr Lester Woollard as a person with significant control on 1 April 2018 (2 pages)
13 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 April 2017Secretary's details changed for Mr Adam Phillip West on 1 April 2017 (1 page)
26 April 2017Director's details changed for Mr Adam Phillip West on 1 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Adam Phillip West on 1 April 2017 (2 pages)
26 April 2017Secretary's details changed for Mr Adam Phillip West on 1 April 2017 (1 page)
24 April 2017Director's details changed for Mr Lester Woollard on 1 April 2017 (2 pages)
24 April 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mr Lester Woollard on 1 April 2017 (2 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 April 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
17 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2010Director's details changed for Lester Woollard on 1 November 2009 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Adam Phillip West on 1 November 2009 (2 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Director's details changed for Lester Woollard on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Adam Phillip West on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Adam Phillip West on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Lester Woollard on 1 November 2009 (2 pages)
9 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Return made up to 08/04/09; full list of members (4 pages)
14 April 2009Return made up to 08/04/09; full list of members (4 pages)
4 August 2008Return made up to 08/04/08; full list of members (4 pages)
4 August 2008Return made up to 08/04/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 August 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2006Return made up to 08/04/06; full list of members (7 pages)
25 July 2006Return made up to 08/04/06; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 October 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 April 2005Registered office changed on 15/04/05 from: teresa gavin house, woodfrod avenue, woodford green, essex IG8 8FB (1 page)
15 April 2005Return made up to 08/04/05; full list of members (7 pages)
15 April 2005Registered office changed on 15/04/05 from: teresa gavin house, woodfrod avenue, woodford green, essex IG8 8FB (1 page)
15 April 2005Return made up to 08/04/05; full list of members (7 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
18 January 2005Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2005Ad 01/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 June 2004Return made up to 08/04/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 June 2004Return made up to 08/04/04; full list of members (6 pages)
10 May 2004Secretary's particulars changed (1 page)
10 May 2004Secretary's particulars changed (1 page)
16 April 2003Return made up to 08/04/03; full list of members (6 pages)
16 April 2003Return made up to 08/04/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2002Return made up to 08/04/02; full list of members (6 pages)
26 April 2002Return made up to 08/04/02; full list of members (6 pages)
26 April 2001Return made up to 08/04/01; full list of members (6 pages)
26 April 2001Return made up to 08/04/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
14 April 2000Return made up to 08/04/00; full list of members (6 pages)
14 April 1999Return made up to 08/04/99; no change of members (4 pages)
14 April 1999Return made up to 08/04/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
18 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 April 1998Return made up to 08/04/98; full list of members (6 pages)
16 April 1998Return made up to 08/04/98; full list of members (6 pages)
10 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
10 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)