Bdl Tool & Die Engineering Limited

DataGardener
bdl tool & die engineering limited
dissolved
Unknown

Bdl Tool & Die Engineering Limited

06954252Private Limited With Share Capital

3Rd Floor Westfield House, 60 Charter Row, Sheffield, S13FZ
Incorporated

07/07/2009

Company Age

16 years

Directors

2

Employees

SIC Code

28290

Risk

not scored

Company Overview

Registration, classification & business activity

Bdl Tool & Die Engineering Limited (06954252) is a private limited with share capital incorporated on 07/07/2009 (16 years old) and registered in sheffield, S13FZ. The company operates under SIC code 28290 and is classified as Unknown.

Bdl tool & die engineering ltd has steadily increased machining capacity and capabilities supplying components to the tensioner and motorsport industries as well as tungsten carbide heading and extrusion dies to the fastener and aerospace industries. bdl tool & die engineering ltd also manufactures ...

Private Limited With Share Capital
SIC: 28290
Unknown
Incorporated 07/07/2009
S13FZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

3

CCJs

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:19-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-12-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:19-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-01-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-01-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-07-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-03-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:02-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Legacy
Category:Mortgage
Date:31-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Capital Allotment Shares
Category:Capital
Date:08-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2010
Termination Director Company With Name
Category:Officers
Date:12-03-2010
Legacy
Category:Mortgage
Date:11-08-2009
Legacy
Category:Officers
Date:16-07-2009
Legacy
Category:Officers
Date:16-07-2009
Incorporation Company
Category:Incorporation
Date:07-07-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months8

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2022
Filing Date22/07/2021
Latest Accounts31/07/2020

Trading Addresses

1 West March Industrial Estate West, March, Daventry, Northamptonshire, NN114SA
3Rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3Fz, S13FZRegistered

Contact

441327300599
sales@bdltooldie.co.uk
bdltooldie.co.uk
3Rd Floor Westfield House, 60 Charter Row, Sheffield, S13FZ