Company NameBDR  Engineering Ltd
DirectorBrandon Dean Rodriguez
Company StatusActive
Company Number07512194
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brandon Dean Rodriguez
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(8 months, 1 week after company formation)
Appointment Duration12 years, 5 months
RoleConstruction Development Engineer
Country of ResidenceScotland
Correspondence Address219 Bonnyview Drive
Aberdeen
AB16 7EY
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameSamantha Ferries
NationalityBritish
StatusResigned
Appointed19 December 2011(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2014)
RoleCompany Director
Correspondence Address2 Heathryfold Drive
Aberdeen
AB16 7EB
Scotland
Secretary NameRona Rodriguez
StatusResigned
Appointed23 April 2014(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address9 Bishopston Circle Portlethen
Aberdeen
AB12 4XY
Scotland

Location

Registered Address2nd Floor
Hanover House 30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Brandon Dean Rodriguez
60.00%
Ordinary
40 at £1Rona Rodriguez
40.00%
Ordinary

Financials

Year2014
Net Worth£66,423
Cash£128,363
Current Liabilities£67,758

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 February 2023 (1 year, 1 month ago)
Next Return Due15 February 2024 (overdue)

Filing History

31 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
11 October 2021Director's details changed for Mr Brandon Dean Rodriguez on 8 October 2021 (2 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
6 March 2020Termination of appointment of Rona Rodriguez as a secretary on 31 January 2020 (1 page)
6 March 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
20 December 2019Change of details for Mr Brandon Dean Rodriguez as a person with significant control on 1 August 2019 (2 pages)
20 December 2019Cessation of Tara-Louise Tait as a person with significant control on 1 August 2019 (1 page)
21 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
26 April 2018Cessation of Rona Rodriguez as a person with significant control on 16 April 2018 (1 page)
26 April 2018Notification of Tara-Louise Tait as a person with significant control on 16 April 2018 (2 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 February 2018Change of details for Mr Brandon Dean Rodriguez as a person with significant control on 1 February 2018 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 April 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
6 February 2017Director's details changed for Mr Brandon Dean Rodriguez on 6 February 2017 (2 pages)
6 February 2017Secretary's details changed for Rona Rodriguez on 6 February 2017 (1 page)
6 February 2017Director's details changed for Mr Brandon Dean Rodriguez on 6 February 2017 (2 pages)
6 February 2017Secretary's details changed for Rona Rodriguez on 6 February 2017 (1 page)
21 September 2016Director's details changed for Mr Brandon Dean Rodriguez on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Rona Rodriguez on 21 September 2016 (1 page)
21 September 2016Secretary's details changed for Rona Rodriguez on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Brandon Dean Rodriguez on 21 September 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Mr Brandon Dean Rodriguez on 20 January 2015 (2 pages)
20 January 2015Secretary's details changed for Rona Rodriguez on 20 January 2015 (1 page)
20 January 2015Director's details changed for Mr Brandon Dean Rodriguez on 20 January 2015 (2 pages)
20 January 2015Secretary's details changed for Rona Rodriguez on 20 January 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 April 2014Termination of appointment of Samantha Ferries as a secretary (1 page)
24 April 2014Appointment of Rona Rodriguez as a secretary (2 pages)
24 April 2014Termination of appointment of Samantha Ferries as a secretary (1 page)
24 April 2014Appointment of Rona Rodriguez as a secretary (2 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 March 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
30 March 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 January 2012Appointment of Samantha Ferries as a secretary (3 pages)
20 January 2012Appointment of Samantha Ferries as a secretary (3 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 100
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 100
(3 pages)
19 October 2011Appointment of Mr Brandon Dean Rodriguez as a director (2 pages)
19 October 2011Appointment of Mr Brandon Dean Rodriguez as a director (2 pages)
1 February 2011Incorporation (20 pages)
1 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
1 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
1 February 2011Incorporation (20 pages)