Company NameBDS Electrical Fm Limited
DirectorsKevin John Blyde and Kevin Brooks
Company StatusActive
Company Number08641756
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKevin John Blyde
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Director NameMr Kevin Brooks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Director NameMandy Blyde
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Inn House 2 Carshalton Road
Sutton
Surrey
SM1 4RA
Secretary NameMandy Blyde
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOld Inn House 2 Carshalton Road
Sutton
Surrey
SM1 4RA
Director NameMr Ian Barry Dearing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Secretary NameIan Barry Dearing
NationalityBritish
StatusResigned
Appointed30 September 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH

Contact

Websitebds-fire.co.uk
Email address[email protected]
Telephone020 87733377
Telephone regionLondon

Location

Registered AddressUnit 7 Vulcan House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1Bespoke Detection Services LTD
70.00%
Ordinary
30 at £1Kevin Brooks
30.00%
Ordinary

Financials

Year2014
Net Worth£414,760
Cash£365,183
Current Liabilities£368,284

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
10 October 2022Confirmation statement made on 7 August 2022 with updates (5 pages)
27 May 2022Accounts for a small company made up to 31 August 2021 (11 pages)
24 September 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
10 August 2021Termination of appointment of Ian Barry Dearing as a director on 28 May 2021 (1 page)
10 August 2021Termination of appointment of Ian Barry Dearing as a secretary on 28 May 2021 (1 page)
21 May 2021Accounts for a small company made up to 31 August 2020 (10 pages)
27 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 June 2020Accounts for a small company made up to 31 August 2019 (11 pages)
16 September 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Change of details for Mr Kevin Brookes as a person with significant control on 1 July 2016 (2 pages)
9 August 2017Change of details for Mr Kevin Brookes as a person with significant control on 1 July 2016 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 August 2015Secretary's details changed for Ian Barry Dearing on 6 August 2015 (1 page)
28 August 2015Secretary's details changed for Ian Barry Dearing on 6 August 2015 (1 page)
28 August 2015Secretary's details changed for Ian Barry Dearing on 6 August 2015 (1 page)
28 August 2015Director's details changed for Ian Barry Dearing on 6 August 2015 (2 pages)
28 August 2015Director's details changed for Kevin John Blyde on 6 August 2015 (2 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Director's details changed for Ian Barry Dearing on 6 August 2015 (2 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Director's details changed for Ian Barry Dearing on 6 August 2015 (2 pages)
28 August 2015Director's details changed for Kevin John Blyde on 6 August 2015 (2 pages)
28 August 2015Director's details changed for Kevin John Blyde on 6 August 2015 (2 pages)
25 August 2015Registered office address changed from Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
11 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(4 pages)
11 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100
(4 pages)
10 October 2013Termination of appointment of Mandy Blyde as a secretary (2 pages)
10 October 2013Appointment of Ian Barry Dearing as a director (3 pages)
10 October 2013Appointment of Mr Kevin Brooks as a director
  • ANNOTATION Date of appointment was removed from the AP01 form on 16TH December 2013 as it was factually inaccurate.
(4 pages)
10 October 2013Termination of appointment of Mandy Blyde as a secretary (2 pages)
10 October 2013Termination of appointment of Mandy Blyde as a director (2 pages)
10 October 2013Appointment of Ian Barry Dearing as a director (3 pages)
10 October 2013Termination of appointment of Mandy Blyde as a director (2 pages)
10 October 2013Appointment of Ian Barry Dearing as a secretary (3 pages)
10 October 2013Appointment of Mr Kevin Brooks as a director
  • ANNOTATION Date of appointment was removed from the AP01 form on 16TH December 2013 as it was factually inaccurate.
(4 pages)
10 October 2013Appointment of Ian Barry Dearing as a secretary (3 pages)
4 October 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 70
(3 pages)
25 September 2013Appointment of Mr Kevin Brooks as a director (2 pages)
25 September 2013Appointment of Mr Kevin Brooks as a director (2 pages)
25 September 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 70
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 70
(3 pages)
7 August 2013Incorporation (48 pages)
7 August 2013Incorporation (48 pages)