Company NameBDG Contracts Limited
DirectorBogdan Tsetnarskyy
Company StatusActive
Company Number06464718
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bogdan Tsetnarskyy
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Pekin Close
London
E14 6HA
Director NameGiedre Jurkaityte
Date of BirthOctober 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address61 Tomkyns House Distin Street
London
SE11 6UN
Secretary NameBogdan Tsetnarskyy
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Tomkyns House Distin Street
London
SE11 6UN
Secretary NameMr Bogdan Kordyak
StatusResigned
Appointed06 November 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2016)
RoleCompany Director
Correspondence Address36 Rosefield Garden
London
E14 8ER
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address161-163 Forest Road
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address161-163 Forest Road
London
E17 6HE

Contact

Telephone07 985469900
Telephone regionMobile

Location

Registered Address8 Pekin Close
London
E14 6HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bogdan Kordyak
33.33%
Ordinary
1 at £1Bogdan Tsetnarskyy
33.33%
Ordinary
1 at £1Tetyana Pidverbytska
33.33%
Ordinary

Financials

Year2014
Turnover£1,523,228
Gross Profit£190,482
Net Worth£114,595
Cash£786,858
Current Liabilities£677,189

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

26 October 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
1 February 2023Confirmation statement made on 23 November 2022 with updates (5 pages)
12 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
6 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
18 February 2021Registered office address changed from 161 Forest Road London E17 6HE to 8 Pekin Close London E14 6HA on 18 February 2021 (1 page)
6 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
24 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 March 2017Director's details changed for Mr Bogdan Tsetnarskyy on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Bogdan Tsetnarskyy on 13 March 2017 (2 pages)
18 August 2016Amended total exemption full accounts made up to 31 January 2016 (10 pages)
18 August 2016Amended total exemption full accounts made up to 31 January 2016 (10 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(4 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(4 pages)
20 April 2016Termination of appointment of Bogdan Kordyak as a secretary on 5 April 2016 (1 page)
20 April 2016Termination of appointment of Bogdan Kordyak as a secretary on 5 April 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
(4 pages)
18 June 2015Amended total exemption full accounts made up to 31 January 2015 (10 pages)
18 June 2015Amended total exemption full accounts made up to 31 January 2015 (10 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 4
(3 pages)
23 January 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 4
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
12 August 2013Director's details changed for Mr Bogdan Tsetnarskyy on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Bogdan Tsetnarskyy on 12 August 2013 (2 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
6 November 2012Appointment of Mr Bogdan Kordyak as a secretary (2 pages)
6 November 2012Termination of appointment of Giedre Jurkaityte as a director (1 page)
6 November 2012Termination of appointment of Giedre Jurkaityte as a director (1 page)
6 November 2012Appointment of Mr Bogdan Kordyak as a secretary (2 pages)
6 November 2012Termination of appointment of Bogdan Tsetnarskyy as a secretary (1 page)
6 November 2012Termination of appointment of Bogdan Tsetnarskyy as a secretary (1 page)
6 November 2012Appointment of Mr Bogdan Tsetnarskyy as a director (2 pages)
6 November 2012Appointment of Mr Bogdan Tsetnarskyy as a director (2 pages)
6 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 January 2010Director's details changed for Giedre Jurkaityte on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Giedre Jurkaityte on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Giedre Jurkaityte on 7 January 2010 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from 161-163 forest road london E17 6HE (1 page)
13 May 2009Registered office changed on 13/05/2009 from 161-163 forest road london E17 6HE (1 page)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
7 January 2008Incorporation (15 pages)
7 January 2008Incorporation (15 pages)