BEDFORD CIT LIMITED

Register to unlock more data on OkredoRegister

BEDFORD CIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05557519

Incorporation date

08/09/2005

Size

Dormant

Contacts

Registered address

Registered address

11th Floor Landmark St Peter Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon10/02/2026
Resolutions
dot icon01/10/2025
Declaration of solvency
dot icon26/09/2025
Appointment of a voluntary liquidator
dot icon26/09/2025
Registered office address changed from 34 Church Lane Bardsey Leeds LS17 9DN England to 11th Floor Landmark St Peter Square 1 Oxford St Manchester M1 4PB on 2025-09-26
dot icon16/06/2025
Registered office address changed from Castle Court Castle Street Portchester Fareham PO16 9QD England to 34 Church Lane Bardsey Leeds LS17 9DN on 2025-06-16
dot icon16/06/2025
Cessation of Daniel Scott Wilson as a person with significant control on 2024-07-31
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon09/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon10/06/2024
Appointment of Mr Stephen John Armitage Harrison as a director on 2024-05-07
dot icon10/06/2024
Termination of appointment of Daniel Scott Wilson as a director on 2024-05-07
dot icon10/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon03/07/2023
Registered office address changed from C/O Sarah Mcguiness Castle Court Castle Street Portchester Fareham Hampshire PO16 9QD to Castle Court Castle Street Portchester Fareham PO16 9QD on 2023-07-03
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/02/2022
Notification of Daniel Scott Wilson as a person with significant control on 2021-09-21
dot icon09/11/2021
Termination of appointment of Antony John Van Der Hoorn as a director on 2021-10-31
dot icon09/11/2021
Cessation of Antony John Van Der Hoorn as a person with significant control on 2021-10-31
dot icon04/10/2021
Appointment of Mr Daniel Scott Wilson as a director on 2021-09-21
dot icon13/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon09/09/2019
Notification of Antony John Van Der Hoorn as a person with significant control on 2019-09-09
dot icon21/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon06/06/2019
Termination of appointment of Stephen John Armitage Harrison as a director on 2019-05-31
dot icon04/06/2019
Cessation of Stephen John Armitage Harrison as a person with significant control on 2019-05-31
dot icon14/05/2019
Appointment of Mr Antony John Van Der Hoorn as a director on 2019-05-01
dot icon25/03/2019
Appointment of Nicola Jane Boarer as a secretary on 2019-02-18
dot icon06/03/2019
Termination of appointment of Cit Cosec Limited as a secretary on 2019-02-18
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon23/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon18/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon09/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon09/09/2015
Secretary's details changed for Cit Cosec Limited on 2015-06-02
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon22/06/2012
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 2012-06-22
dot icon19/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Anthony Timothy John O`Neill on 2010-08-01
dot icon20/10/2010
Secretary's details changed for Cit Cosec Limited on 2010-08-01
dot icon22/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon09/09/2009
Return made up to 08/09/09; full list of members
dot icon28/04/2009
Full accounts made up to 2008-09-30
dot icon12/11/2008
Return made up to 08/09/08; full list of members
dot icon12/11/2008
Director's change of particulars / anthony o`neill / 30/08/2008
dot icon12/11/2008
Director's change of particulars / stephen harrison / 30/08/2008
dot icon22/08/2008
Full accounts made up to 2007-09-30
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon04/10/2007
Return made up to 08/09/07; full list of members
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon15/07/2007
Full accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 08/09/06; full list of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: charter court third avenue southampton SO15 oap
dot icon17/10/2005
New director appointed
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon08/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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)
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Stephen John Armitage
Director
20/12/2007 - 31/05/2019
16
Harrison, Stephen John Armitage
Director
07/05/2024 - Present
16
O Neill, Anthony Timothy John
Director
30/07/2007 - Present
2
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/09/2005 - 08/09/2005
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/09/2005 - 08/09/2005
16486

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDFORD CIT LIMITED

BEDFORD CIT LIMITED is an(a) Liquidation company incorporated on 08/09/2005 with the registered office located at 11th Floor Landmark St Peter Square, 1 Oxford St, Manchester M1 4PB. 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 BEDFORD CIT LIMITED?

toggle

BEDFORD CIT LIMITED is currently Liquidation. It was registered on 08/09/2005 .

Where is BEDFORD CIT LIMITED located?

toggle

BEDFORD CIT LIMITED is registered at 11th Floor Landmark St Peter Square, 1 Oxford St, Manchester M1 4PB.

What does BEDFORD CIT LIMITED do?

toggle

BEDFORD CIT LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BEDFORD CIT LIMITED?

toggle

The latest filing was on 10/02/2026: Resolutions.