BEDFORD ROAD CAR PARK LTD

Register to unlock more data on OkredoRegister

BEDFORD ROAD CAR PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04194291

Incorporation date

04/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School, The Stennack, St. Ives TR26 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon09/04/2026
Appointment of Mrs Moira Jayne Eddy as a director on 2026-04-07
dot icon09/04/2026
Notification of Moira Jayne Eddy as a person with significant control on 2026-04-07
dot icon09/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon08/04/2026
Change of details for Mrs Moira Eddy as a person with significant control on 2016-04-06
dot icon08/04/2026
Cessation of Moira Jayne Eddy as a person with significant control on 2026-04-06
dot icon07/04/2026
Termination of appointment of Moira Jayne Eddy as a director on 2026-04-06
dot icon02/04/2026
Secretary's details changed for Moira Eddy on 2026-04-02
dot icon02/04/2026
Director's details changed for Moira Jayne Eddy on 2026-04-02
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-24 with updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Appointment of Mr Irvine John Eddy as a director on 2021-10-21
dot icon29/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon15/01/2018
Registration of charge 041942910014, created on 2018-01-11
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Notification of Moira Eddy as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Peter James Eddy as a person with significant control on 2016-04-06
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-04
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-04
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 13
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 11
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 12
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 10
dot icon24/04/2012
Annual return made up to 2012-04-04
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-04
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 04/04/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 04/04/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 04/04/07; full list of members
dot icon08/12/2006
Return made up to 04/04/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 04/04/05; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/08/2004
Particulars of mortgage/charge
dot icon14/06/2004
Nc inc already adjusted 22/01/03
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Ad 22/01/03--------- £ si 20@1
dot icon14/06/2004
Return made up to 04/04/04; full list of members
dot icon20/02/2004
Particulars of mortgage/charge
dot icon19/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 04/04/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 04/04/02; full list of members
dot icon18/09/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Ad 17/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon07/09/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon07/09/2001
New secretary appointed;new director appointed
dot icon07/09/2001
New director appointed
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
Director resigned
dot icon04/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+43.95 % *

* during past year

Cash in Bank

£73,875.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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)
2021
2
100.84K
-
0.00
32.45K
-
2022
2
538.93K
-
0.00
51.32K
-
2023
3
2.04M
-
0.00
73.88K
-
2023
3
2.04M
-
0.00
73.88K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

2.04M £Ascended278.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.88K £Ascended43.95 % *

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
FORM 10 DIRECTORS FD LTD
Nominee Director
04/04/2001 - 17/04/2001
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/04/2001 - 17/04/2001
12863
Eddy, Moira
Secretary
17/04/2001 - Present
1
Eddy, Moira
Director
17/04/2001 - 06/04/2026
-
Eddy, Peter James
Director
17/04/2001 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEDFORD ROAD CAR PARK LTD

BEDFORD ROAD CAR PARK LTD is an(a) Active company incorporated on 04/04/2001 with the registered office located at The Old School, The Stennack, St. Ives TR26 1QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORD ROAD CAR PARK LTD?

toggle

BEDFORD ROAD CAR PARK LTD is currently Active. It was registered on 04/04/2001 .

Where is BEDFORD ROAD CAR PARK LTD located?

toggle

BEDFORD ROAD CAR PARK LTD is registered at The Old School, The Stennack, St. Ives TR26 1QU.

What does BEDFORD ROAD CAR PARK LTD do?

toggle

BEDFORD ROAD CAR PARK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEDFORD ROAD CAR PARK LTD have?

toggle

BEDFORD ROAD CAR PARK LTD had 3 employees in 2023.

What is the latest filing for BEDFORD ROAD CAR PARK LTD?

toggle

The latest filing was on 09/04/2026: Appointment of Mrs Moira Jayne Eddy as a director on 2026-04-07.