Company NameBDN Vehicle Services Ltd
DirectorDenise Auger
Company StatusActive
Company Number09276413
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Denise Auger
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Banters House C/O Ktr Accounting Services
Banters Lane
Great Leighs
Essex
CM3 1QX
Director NameMrs Susanne Jane Macpherson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDuck End Cottage Duck End
Stebbing
Essex
CM6 3RY
Director NameMr Bradley Platt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Avenue West
Skyline 120
Great Notley
Essex
CM77 7AA

Location

Registered AddressSuite 4 Banters House C/O Ktr Accounting Services Ltd
Banters Lane
Great Leighs
Essex
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Susanne Jane Macpherson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 August 2022Registered office address changed from 1 the Gate House Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB England to 20-22 Wenlock Road London N1 7GU on 8 August 2022 (1 page)
3 August 2022Termination of appointment of Bradley Platt as a director on 29 July 2022 (1 page)
3 August 2022Cessation of Bradley Platt as a person with significant control on 29 July 2022 (1 page)
3 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
3 August 2022Appointment of Mrs Denise Auger as a director on 29 July 2022 (2 pages)
3 August 2022Notification of Denise Auger as a person with significant control on 29 July 2022 (2 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
14 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
16 October 2021Compulsory strike-off action has been discontinued (1 page)
15 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 July 2019Registered office address changed from Unit 6 Radford Crescent Radford Way Billericay CM12 0DA England to 1 the Gate House Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB on 22 July 2019 (1 page)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Confirmation statement made on 27 June 2018 with updates (3 pages)
8 October 2018Registered office address changed from 270 Avenue West Great Notley Braintree CM77 7AA England to Unit 6 Radford Crescent Radford Way Billericay CM12 0DA on 8 October 2018 (1 page)
27 June 2018Director's details changed for Mr Bradley Platt on 12 June 2018 (2 pages)
27 June 2018Change of details for Mr Bradley Platt as a person with significant control on 12 June 2018 (2 pages)
27 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 October 2017Notification of Bradley Platt as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 October 2017Notification of Bradley Platt as a person with significant control on 23 October 2017 (2 pages)
24 October 2017Registered office address changed from Duck End Cottage Duck End Stebbing Essex CM6 3RY to 270 Avenue West Great Notley Braintree CM77 7AA on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Duck End Cottage Duck End Stebbing Essex CM6 3RY to 270 Avenue West Great Notley Braintree CM77 7AA on 24 October 2017 (1 page)
23 October 2017Cessation of Susanne Jane Macpherson as a person with significant control on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Susanne Jane Macpherson as a director on 23 October 2017 (1 page)
23 October 2017Appointment of Mr Bradley Platt as a director on 23 October 2017 (2 pages)
23 October 2017Termination of appointment of Susanne Jane Macpherson as a director on 23 October 2017 (1 page)
23 October 2017Appointment of Mr Bradley Platt as a director on 23 October 2017 (2 pages)
23 October 2017Cessation of Susanne Jane Macpherson as a person with significant control on 23 October 2017 (1 page)
3 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)