BED CENTRE (GRIMSBY) LIMITED

Register to unlock more data on OkredoRegister

BED CENTRE (GRIMSBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04043447

Incorporation date

31/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Alexandra Road, Grimsby, North East Lincolnshire DN31 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2000)
dot icon10/01/2026
Notification of Mark Stuart Leech as a person with significant control on 2025-10-22
dot icon10/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon13/10/2025
Appointment of Mr Mark Stuart Leech as a director on 2025-09-30
dot icon13/10/2025
Cessation of John Edward Kingston as a person with significant control on 2025-09-30
dot icon13/10/2025
Cessation of Julie Margaret Kingston as a person with significant control on 2025-09-30
dot icon13/10/2025
Termination of appointment of John Edward Kingston as a director on 2025-09-30
dot icon06/10/2025
Termination of appointment of John Edward Kingston as a secretary on 2025-10-06
dot icon06/10/2025
Termination of appointment of Julie Margaret Kingston as a director on 2025-10-06
dot icon29/09/2025
-
dot icon02/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon11/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon06/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon18/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon09/10/2019
Change of details for Mrs Julie Margaret Kingston as a person with significant control on 2019-10-01
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon04/08/2017
Change of details for Mrs Julie Margaret Kingston as a person with significant control on 2017-07-31
dot icon04/08/2017
Change of details for Mr John Edward Kingston as a person with significant control on 2017-07-31
dot icon04/08/2017
Director's details changed for Mr John Edward Kingston on 2017-07-31
dot icon04/08/2017
Director's details changed for Mrs Julie Margaret Kingston on 2017-07-31
dot icon04/08/2017
Secretary's details changed for Mr John Edward Kingston on 2017-07-31
dot icon27/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2015
Appointment of Mr John Edward Kingston as a director on 2015-04-14
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/08/2011
Appointment of Mr John Edward Kingston as a secretary
dot icon03/08/2011
Termination of appointment of Andrew Graham as a secretary
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon31/08/2010
Director's details changed for Julie Margaret Kingston on 2009-10-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/08/2009
Appointment terminated secretary julie kingston
dot icon28/08/2009
Secretary appointed andrew david graham
dot icon28/08/2009
Appointment terminated director sheila graham
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 31/07/08; full list of members
dot icon11/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 31/07/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/08/2006
Return made up to 31/07/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/08/2005
Return made up to 31/07/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/11/2004
Return made up to 31/07/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/09/2003
Return made up to 31/07/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/09/2002
Return made up to 31/07/02; full list of members
dot icon27/09/2002
Registered office changed on 27/09/02 from:\9 kiddier avenue, grimsby, south humberside DN33 3DA
dot icon06/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/08/2001
Return made up to 31/07/01; full list of members
dot icon07/08/2001
Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon27/11/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon16/09/2000
Particulars of mortgage/charge
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
171.65K
-
0.00
144.49K
-
2022
6
137.88K
-
0.00
156.08K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/2000 - 30/07/2000
99600
Mr Mark Stuart Leech
Director
30/09/2025 - Present
9
Kingston, John Edward
Director
14/04/2015 - 30/09/2025
1
Graham, Sheila Margaret
Director
30/07/2000 - 22/08/2009
-
Kingston, Julie Margaret
Secretary
30/07/2000 - 24/08/2009
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BED CENTRE (GRIMSBY) LIMITED

BED CENTRE (GRIMSBY) LIMITED is an(a) Active company incorporated on 31/07/2000 with the registered office located at 2a Alexandra Road, Grimsby, North East Lincolnshire DN31 1RW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BED CENTRE (GRIMSBY) LIMITED?

toggle

BED CENTRE (GRIMSBY) LIMITED is currently Active. It was registered on 31/07/2000 .

Where is BED CENTRE (GRIMSBY) LIMITED located?

toggle

BED CENTRE (GRIMSBY) LIMITED is registered at 2a Alexandra Road, Grimsby, North East Lincolnshire DN31 1RW.

What does BED CENTRE (GRIMSBY) LIMITED do?

toggle

BED CENTRE (GRIMSBY) LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BED CENTRE (GRIMSBY) LIMITED?

toggle

The latest filing was on 10/01/2026: Notification of Mark Stuart Leech as a person with significant control on 2025-10-22.