BEDCREST LIMITED

Register to unlock more data on OkredoRegister

BEDCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137953

Incorporation date

09/01/2001

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2001)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon16/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon10/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon21/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/05/2022
Secretary's details changed for Gillian Ruth Moryoussef on 2022-05-10
dot icon10/05/2022
Director's details changed for Mr Max Moryoussef on 2022-05-10
dot icon07/03/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon19/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon13/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon05/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon17/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon07/11/2016
Full accounts made up to 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon22/02/2016
Director's details changed for James Moryoussef on 2015-12-31
dot icon21/04/2015
Accounts for a dormant company made up to 2015-01-31
dot icon30/03/2015
Micro company accounts made up to 2014-06-30
dot icon20/03/2015
Previous accounting period shortened from 2015-06-30 to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon20/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon16/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon01/03/2013
Director's details changed for Mr Yves Robert Moryoussef on 2013-03-01
dot icon16/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon08/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon11/01/2011
Director's details changed for James Moryoussef on 2011-01-09
dot icon10/03/2010
Accounts for a small company made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon14/01/2010
Director's details changed for James Moryoussef on 2010-01-14
dot icon14/01/2010
Director's details changed for Max Moryoussef on 2010-01-14
dot icon20/04/2009
Return made up to 09/01/09; full list of members
dot icon03/04/2009
Accounts for a small company made up to 2008-06-30
dot icon02/02/2009
Return made up to 09/01/08; full list of members
dot icon10/01/2008
Accounts for a small company made up to 2007-06-30
dot icon16/03/2007
Return made up to 09/01/07; full list of members
dot icon13/02/2007
Accounts for a medium company made up to 2006-06-30
dot icon21/02/2006
Return made up to 09/01/06; full list of members
dot icon03/01/2006
Accounts for a medium company made up to 2005-06-30
dot icon15/02/2005
Return made up to 09/01/05; full list of members
dot icon10/11/2004
Accounts for a medium company made up to 2004-06-30
dot icon02/09/2004
Director's particulars changed
dot icon05/04/2004
Director's particulars changed
dot icon12/03/2004
Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD
dot icon19/01/2004
Return made up to 09/01/04; full list of members
dot icon21/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2003
Accounts for a medium company made up to 2003-06-30
dot icon13/06/2003
Particulars of mortgage/charge
dot icon29/01/2003
Return made up to 09/01/03; full list of members
dot icon16/11/2002
Accounts for a medium company made up to 2002-06-30
dot icon28/01/2002
Return made up to 09/01/02; full list of members
dot icon19/11/2001
Full accounts made up to 2001-06-30
dot icon13/11/2001
Accounting reference date shortened from 30/06/02 to 30/06/01
dot icon01/03/2001
Director resigned
dot icon24/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Registered office changed on 15/02/01 from: halliwell landau brown street manchester lancashire M2 2JF
dot icon15/02/2001
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New secretary appointed
dot icon19/01/2001
Certificate of change of name
dot icon09/01/2001
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
31/01/2025
dot iconNext confirmation date
07/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
125.41K
-
0.00
-
-
2023
0
125.41K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moryoussef, Max
Director
25/01/2001 - Present
7
Moryoussef, James
Director
25/01/2001 - Present
16
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
09/01/2001 - 25/01/2001
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
09/01/2001 - 25/01/2001
564
Moryoussef, Yves Robert
Director
25/01/2001 - Present
14

Persons with Significant Control

1
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 BEDCREST LIMITED

BEDCREST LIMITED is an(a) Active company incorporated on 09/01/2001 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There are currently 4 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 BEDCREST LIMITED?

toggle

BEDCREST LIMITED is currently Active. It was registered on 09/01/2001 .

Where is BEDCREST LIMITED located?

toggle

BEDCREST LIMITED is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does BEDCREST LIMITED do?

toggle

BEDCREST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEDCREST LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.