BEDA TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BEDA TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02130439

Incorporation date

11/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1987)
dot icon11/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon01/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon03/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon20/08/2019
Change of details for Mr James Edward Heggs as a person with significant control on 2019-08-16
dot icon20/08/2019
Director's details changed for Mr James Edward Heggs on 2019-08-16
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon25/09/2017
Change of details for Mr James Edward Heggs as a person with significant control on 2017-02-28
dot icon25/09/2017
Cessation of Terence Richard Heggs as a person with significant control on 2017-02-28
dot icon23/03/2017
Cancellation of shares. Statement of capital on 2017-02-28
dot icon23/03/2017
Resolutions
dot icon23/03/2017
Purchase of own shares.
dot icon01/03/2017
Termination of appointment of Terence Richard Heggs as a secretary on 2017-02-28
dot icon26/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/01/2016
Sub-division of shares on 2016-01-06
dot icon28/01/2016
Resolutions
dot icon08/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon16/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mr James Edward Heggs on 2013-10-07
dot icon14/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon09/04/2009
Secretary's change of particulars / terence heggs / 24/03/2009
dot icon08/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/10/2008
Return made up to 28/09/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from 5 stuart house, elizabeth street corby northamptonshire NN17 1SE
dot icon02/10/2007
Return made up to 28/09/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/10/2006
Return made up to 28/09/06; full list of members
dot icon19/06/2006
Secretary's particulars changed
dot icon06/10/2005
Return made up to 28/09/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon08/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/09/2004
Return made up to 28/09/04; full list of members
dot icon03/10/2003
Return made up to 28/09/03; full list of members
dot icon22/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon28/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/12/2002
Return made up to 28/09/02; full list of members
dot icon31/01/2002
Director resigned
dot icon15/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon05/11/2001
Return made up to 28/09/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-05-31
dot icon02/10/2000
Return made up to 28/09/00; full list of members
dot icon07/03/2000
Particulars of mortgage/charge
dot icon04/10/1999
Return made up to 28/09/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1999-05-31
dot icon30/09/1998
Return made up to 28/09/98; full list of members
dot icon21/09/1998
Accounts for a small company made up to 1998-05-31
dot icon07/04/1998
Director resigned
dot icon24/03/1998
£ ic 50000/22000 19/02/98 £ sr 28000@1=28000
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon26/11/1997
Ad 13/11/97--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon26/11/1997
Director resigned
dot icon03/10/1997
Return made up to 28/09/97; no change of members
dot icon05/09/1997
Accounts for a small company made up to 1997-05-31
dot icon30/05/1997
Memorandum and Articles of Association
dot icon28/04/1997
Resolutions
dot icon17/12/1996
Accounting reference date extended from 31/12/96 to 31/05/97
dot icon01/10/1996
Return made up to 28/09/96; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1995-12-31
dot icon09/09/1996
New director appointed
dot icon13/10/1995
Accounts for a small company made up to 1994-12-31
dot icon19/09/1995
Return made up to 28/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 28/09/94; full list of members
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/04/1994
Registered office changed on 21/04/94 from: 23 great castle street london W1N 7AA
dot icon21/04/1994
Secretary resigned;new secretary appointed
dot icon03/02/1994
£ ic 50000/40000 11/11/93 £ sr 10000@1=10000
dot icon26/11/1993
Resolutions
dot icon25/11/1993
Return made up to 28/09/93; full list of members
dot icon15/06/1993
Accounts for a small company made up to 1992-12-31
dot icon30/09/1992
Return made up to 28/09/92; no change of members
dot icon08/09/1992
Accounts for a small company made up to 1991-12-31
dot icon10/10/1991
Accounts for a small company made up to 1990-12-31
dot icon10/10/1991
Return made up to 28/09/91; no change of members
dot icon27/11/1990
Accounts for a small company made up to 1989-12-31
dot icon09/10/1990
Return made up to 28/09/90; full list of members
dot icon26/10/1989
Return made up to 16/10/89; full list of members
dot icon20/10/1989
Accounts for a small company made up to 1988-12-31
dot icon08/11/1988
Return made up to 06/05/88; full list of members
dot icon08/11/1988
Accounts for a small company made up to 1987-12-31
dot icon03/02/1988
Particulars of mortgage/charge
dot icon19/08/1987
Resolutions
dot icon19/08/1987
Accounting reference date notified as 31/12
dot icon13/07/1987
Memorandum and Articles of Association
dot icon24/06/1987
Certificate of change of name
dot icon24/06/1987
Registered office changed on 24/06/87 from: 183-185 bermondsey street london SE1 3UW
dot icon24/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1987
Resolutions
dot icon11/05/1987
Certificate of 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
31/05/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
391.21K
-
0.00
343.12K
-
2022
3
598.95K
-
0.00
611.92K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heggs, Terence Richard
Secretary
05/04/1994 - 27/02/2017
-
Mr James Edward Heggs
Director
02/09/1996 - Present
2

Persons with Significant Control

2
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 BEDA TECHNOLOGY LIMITED

BEDA TECHNOLOGY LIMITED is an(a) Active company incorporated on 11/05/1987 with the registered office located at Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZ. 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 BEDA TECHNOLOGY LIMITED?

toggle

BEDA TECHNOLOGY LIMITED is currently Active. It was registered on 11/05/1987 .

Where is BEDA TECHNOLOGY LIMITED located?

toggle

BEDA TECHNOLOGY LIMITED is registered at Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants NN18 9EZ.

What does BEDA TECHNOLOGY LIMITED do?

toggle

BEDA TECHNOLOGY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BEDA TECHNOLOGY LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-05-31.