Company NameBDA Overseas Limited
DirectorDavid Nehad Abbas Shawki
Company StatusActive
Company Number02057824
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Previous NameAerotrans Freight Systems Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDavid Nehad Abbas Shawki
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(22 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Mill
Horton Road
Stanwell Moor
Middlesex
TW19 6BJ
Director NameAlexander James Hedges
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address18 Elmhurst Road
Thatcham
Newbury
Berkshire
RG13 3DG
Director NameSylvia June Hedges
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address18 Elmhurst Road
Thatcham
Newbury
Berkshire
RG13 3DG
Director NameBarbara Anne Wiggins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressHazelwood
Scotchey Lane
Stour Provost
Dorset
SP8 5LT
Director NameDouglas Alan Wiggins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressHazelwood
Scotchey Lane
Stour Provost
Dorset
SP8 5LT
Secretary NameAlexander James Hedges
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address18 Elmhurst Road
Thatcham
Newbury
Berkshire
RG13 3DG
Secretary NameBarbara Anne Wiggins
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressHazelwood
Scotchey Lane
Stour Provost
Dorset
SP8 5LT

Contact

Websitetwsdesign3.co.uk

Location

Registered AddressThe Mill
Horton Road
Stanwell Moor
Middlesex
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

11k at £1D.s. Freight Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£90,850
Cash£15,198
Current Liabilities£29,197

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 December 2019 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 December 2018 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 December 2017 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (1 page)
8 June 2017Micro company accounts made up to 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,000
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,000
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 11,000
(3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 11,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,000
(3 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,000
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2010Director's details changed for David Nehad Abbas Shawk on 1 January 2010 (2 pages)
12 February 2010Director's details changed for David Nehad Abbas Shawk on 1 January 2010 (2 pages)
12 February 2010Director's details changed for David Nehad Abbas Shawk on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for David Nehad Abbas Shawk on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Nehad Abbas Shawk on 29 October 2009 (2 pages)
6 February 2009Appointment terminated director douglas wiggins (1 page)
6 February 2009Director appointed david nehad abbas shawk (2 pages)
6 February 2009Appointment terminated director douglas wiggins (1 page)
6 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Appointment terminated director and secretary barbara wiggins (1 page)
6 February 2009Director appointed david nehad abbas shawk (2 pages)
6 February 2009Appointment terminated director and secretary barbara wiggins (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 December 2000 (11 pages)
30 April 2001Full accounts made up to 31 December 2000 (11 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 April 2000Full accounts made up to 31 December 1999 (12 pages)
22 April 2000Full accounts made up to 31 December 1999 (12 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 June 1999Full accounts made up to 31 December 1998 (12 pages)
7 June 1999Full accounts made up to 31 December 1998 (12 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
8 May 1998Full accounts made up to 31 December 1997 (12 pages)
8 May 1998Full accounts made up to 31 December 1997 (12 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997Secretary resigned;director resigned (1 page)
3 December 1997£ ic 22000/18333 18/11/97 £ sr 3667@1=3667 (1 page)
3 December 1997£ ic 22000/18333 18/11/97 £ sr 3667@1=3667 (1 page)
1 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Full accounts made up to 31 December 1996 (12 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 March 1996Full accounts made up to 31 December 1995 (11 pages)
21 March 1996Full accounts made up to 31 December 1995 (11 pages)
15 March 1995Full accounts made up to 31 December 1994 (13 pages)
15 March 1995Full accounts made up to 31 December 1994 (13 pages)