Company NameDg Services (Altrincham) Limited
DirectorEamonn William Dunne
Company StatusActive
Company Number03968988
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Previous NameBDG Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eamonn William Dunne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Ashley Mill Lane North
Hale
Altrincham
Cheshire
WA15 0NS
Director NameAndrew Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStonegate
Stonegate Lane
Aston By Budworth
Cheshire
CW9 6NE
Director NameMr Vincent Gray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOverdale 92 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Secretary NameMr Vincent Gray
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOverdale 92 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG

Contact

Websitebdglaw.co.uk

Location

Registered AddressBowdon House
2 Scott Drive
Altrincham
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1Eamonn Dunne
50.00%
Ordinary
150 at £1Vincent Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£330,867
Cash£635
Current Liabilities£310,270

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
9 November 2018Cessation of Vincent Gray as a person with significant control on 9 November 2018 (1 page)
9 November 2018Termination of appointment of Vincent Gray as a director on 9 November 2018 (1 page)
9 November 2018Termination of appointment of Vincent Gray as a secretary on 9 November 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 May 2017Registered office address changed from Albert Buildings Scott Drive Altrincham WA15 8AB to Bowdon House 2 Scott Drive Altrincham WA15 8AB on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Albert Buildings Scott Drive Altrincham WA15 8AB to Bowdon House 2 Scott Drive Altrincham WA15 8AB on 18 May 2017 (1 page)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
(5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 300
(5 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 300
(5 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 300
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(5 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(5 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Change of name notice (2 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 April 2010Change of name notice (2 pages)
13 April 2010Company name changed bdg services LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
13 April 2010Company name changed bdg services LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
8 April 2010Registered office address changed from Bdg House Scott Drive Altrincham Cheshire WA15 8AB on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Bdg House Scott Drive Altrincham Cheshire WA15 8AB on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Bdg House Scott Drive Altrincham Cheshire WA15 8AB on 8 April 2010 (1 page)
7 April 2010Termination of appointment of Andrew Brown as a director (1 page)
7 April 2010Termination of appointment of Andrew Brown as a director (1 page)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
14 April 2009Director's change of particulars / eamonn dunne / 31/10/2008 (1 page)
14 April 2009Director's change of particulars / eamonn dunne / 31/10/2008 (1 page)
14 April 2009Return made up to 05/04/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 April 2008Return made up to 05/04/08; full list of members (4 pages)
11 April 2008Return made up to 05/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 April 2007Return made up to 05/04/07; full list of members (3 pages)
24 April 2007Return made up to 05/04/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 June 2006Return made up to 05/04/06; full list of members (7 pages)
6 June 2006Return made up to 05/04/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
29 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Registered office changed on 26/04/04 from: 1-3 oxford road altrincham cheshire WA14 2DY (1 page)
26 April 2004Registered office changed on 26/04/04 from: 1-3 oxford road altrincham cheshire WA14 2DY (1 page)
24 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
17 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2001Secretary's particulars changed;director's particulars changed (1 page)
2 April 2001Secretary's particulars changed;director's particulars changed (1 page)
5 April 2000Incorporation (16 pages)
5 April 2000Incorporation (16 pages)