117 BOWER STREET BEDFORD MK40 3RB LIMITED

Register to unlock more data on OkredoRegister

117 BOWER STREET BEDFORD MK40 3RB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06145919

Incorporation date

08/03/2007

Size

Dormant

Contacts

Registered address

Registered address

19 Addington Close, Bedford MK41 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2007)
dot icon19/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon20/08/2025
Accounts for a dormant company made up to 2025-03-24
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon08/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon13/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon22/09/2022
Appointment of Mr Marcus Shaun Knight as a director on 2022-09-21
dot icon21/09/2022
Registered office address changed from 26 Totnes Close Bedford MK40 3AX England to 19 Addington Close Bedford MK41 9SP on 2022-09-21
dot icon21/09/2022
Appointment of Mrs Valerie Anne Knight as a secretary on 2022-09-21
dot icon21/09/2022
Termination of appointment of Paola Perricone as a secretary on 2022-09-21
dot icon21/09/2022
Cessation of Laura Louise Coltman as a person with significant control on 2022-09-21
dot icon21/09/2022
Termination of appointment of Laura Louise Coltman as a director on 2022-09-21
dot icon23/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon19/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon11/02/2018
Notification of Paola Perricone as a person with significant control on 2017-08-14
dot icon01/02/2018
Change of details for Miss Laura Louise Coltman as a person with significant control on 2018-02-01
dot icon17/01/2018
Appointment of Miss Paola Perricone as a secretary on 2017-05-09
dot icon17/01/2018
Registered office address changed from 16 Elm Drive Silsoe Bedfordshire MK45 4EU to 26 Totnes Close Bedford MK40 3AX on 2018-01-17
dot icon17/01/2018
Appointment of Miss Paola Perricone as a director on 2017-05-09
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/07/2017
Cessation of William Albert Gardiner as a person with significant control on 2017-05-02
dot icon02/05/2017
Termination of appointment of William Albert Gardiner as a director on 2017-05-02
dot icon02/05/2017
Termination of appointment of William Albert Gardiner as a secretary on 2017-05-02
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon09/11/2016
Termination of appointment of Fiona Jane Mary Nash as a secretary on 2016-11-02
dot icon08/11/2016
Termination of appointment of Fiona Jane Mary Nash as a director on 2016-11-02
dot icon08/11/2016
Termination of appointment of Fiona Jane Mary Nash as a director on 2016-11-02
dot icon02/11/2016
Appointment of Mr William Albert Gardiner as a secretary on 2016-11-02
dot icon02/11/2016
Appointment of Mr William Albert Gardiner as a director on 2016-11-02
dot icon26/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon04/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon05/03/2012
Appointment of Miss Laura Louise Coltman as a director
dot icon27/01/2012
Termination of appointment of John Bristo as a director
dot icon20/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon01/04/2010
Director's details changed for Fiona Jane Mary Nash on 2010-03-15
dot icon01/04/2010
Director's details changed for John Leslie Bristo on 2010-03-15
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon31/03/2009
Return made up to 08/03/09; full list of members
dot icon31/03/2009
Director and secretary's change of particulars / fiona nash / 01/02/2009
dot icon08/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon04/12/2008
Return made up to 05/04/08; full list of members
dot icon03/11/2008
Director appointed john leslie bristo
dot icon29/10/2008
Appointment terminated director and secretary nicola carelli
dot icon29/10/2008
Appointment terminated director and secretary giovanna carelli
dot icon29/10/2008
Registered office changed on 29/10/2008 from 10 brecon way bedford MK41 8DF
dot icon29/10/2008
Director and secretary appointed fiona jane mary nash
dot icon19/03/2007
Resolutions
dot icon08/03/2007
Secretary resigned
dot icon08/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Fiona Jane Mary
Secretary
08/03/2007 - 02/11/2016
-
Nash, Fiona Jane Mary
Director
08/03/2007 - 02/11/2016
-
Carelli, Giovanna
Director
08/03/2007 - 08/03/2007
-
Bristo, John Leslie
Director
08/03/2007 - 12/08/2011
-
Perricone, Paola
Secretary
09/05/2017 - 21/09/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 117 BOWER STREET BEDFORD MK40 3RB LIMITED

117 BOWER STREET BEDFORD MK40 3RB LIMITED is an(a) Active company incorporated on 08/03/2007 with the registered office located at 19 Addington Close, Bedford MK41 9SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 117 BOWER STREET BEDFORD MK40 3RB LIMITED?

toggle

117 BOWER STREET BEDFORD MK40 3RB LIMITED is currently Active. It was registered on 08/03/2007 .

Where is 117 BOWER STREET BEDFORD MK40 3RB LIMITED located?

toggle

117 BOWER STREET BEDFORD MK40 3RB LIMITED is registered at 19 Addington Close, Bedford MK41 9SP.

What does 117 BOWER STREET BEDFORD MK40 3RB LIMITED do?

toggle

117 BOWER STREET BEDFORD MK40 3RB LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 117 BOWER STREET BEDFORD MK40 3RB LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-09 with no updates.