BEDFORDBECK LIMITED

Register to unlock more data on OkredoRegister

BEDFORDBECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05029661

Incorporation date

29/01/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon CR0 0XTCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon12/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2023
First Gazette notice for voluntary strike-off
dot icon15/09/2023
Application to strike the company off the register
dot icon21/03/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon06/03/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon08/02/2023
Termination of appointment of Norma Beck as a director on 2022-10-11
dot icon08/02/2023
Termination of appointment of Monica Yvonne Reid as a director on 2022-10-11
dot icon08/02/2023
Previous accounting period shortened from 2023-03-31 to 2023-01-31
dot icon22/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon19/02/2021
Secretary's details changed for Sable Secretaries on 2021-02-19
dot icon19/02/2021
Director's details changed for Monica Yvonne Reid on 2021-02-19
dot icon19/02/2021
Director's details changed for Norma Beck on 2021-02-19
dot icon19/02/2021
Director's details changed for Gary Bedford Beck on 2021-02-19
dot icon19/02/2021
Change of details for Gary Bedford Beck as a person with significant control on 2021-02-19
dot icon21/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon01/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/02/2019
Registered office address changed from Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG England to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 2019-02-01
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon27/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/02/2018
Appointment of Sable Secretaries as a secretary on 2018-02-27
dot icon27/02/2018
Termination of appointment of Scott James Brown as a secretary on 2018-02-26
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon31/01/2018
Director's details changed for Monica Yvonne Reid on 2018-01-18
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2017
Director's details changed for Norma Beck on 2017-01-17
dot icon17/01/2017
Director's details changed for Gary Bedford Beck on 2017-01-17
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon22/08/2015
Termination of appointment of Janine Louise Mitchell as a director on 2015-07-31
dot icon22/08/2015
Registered office address changed from Forest House 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ to Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG on 2015-08-22
dot icon13/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon22/12/2014
Appointment of Mr Scott James Brown as a secretary on 2014-11-30
dot icon22/12/2014
Termination of appointment of Kevin Leslie Beare as a secretary on 2014-11-30
dot icon19/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Appointment of Monica Yvonne Reid as a director
dot icon05/02/2014
Appointment of Janine Louise Mitchell as a director
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon03/02/2014
Registered office address changed from 3-5 Horndean Road Bracknell Berkshire RG12 0XQ on 2014-02-03
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Secretary's details changed for Kevin Leslie Beare on 2010-02-12
dot icon29/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon29/01/2010
Director's details changed for Norma Beck on 2010-01-29
dot icon29/01/2010
Director's details changed for Gary Bedford Beck on 2010-01-29
dot icon23/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 29/01/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 29/01/08; full list of members
dot icon23/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 29/01/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2006
New director appointed
dot icon15/03/2006
Return made up to 29/01/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/02/2005
Return made up to 29/01/05; full list of members
dot icon21/01/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon02/03/2004
Registered office changed on 02/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
New secretary appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
New director appointed
dot icon29/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-89.86 % *

* during past year

Cash in Bank

£722.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.78K
-
0.00
8.87K
-
2022
1
2.13K
-
0.00
7.12K
-
2023
1
2.00
-
0.00
722.00
-
2023
1
2.00
-
0.00
722.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.00 £Descended-99.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

722.00 £Descended-89.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SABLE SECRETARIES LIMITED
Corporate Secretary
27/02/2018 - Present
76
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
29/01/2004 - 29/01/2004
10896
WILDMAN & BATTELL LIMITED
Nominee Director
29/01/2004 - 29/01/2004
10915
Janine Louise Mitchell
Director
01/02/2014 - 31/07/2015
2
Beare, Kevin Leslie
Secretary
29/01/2004 - 30/11/2014
42

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEDFORDBECK LIMITED

BEDFORDBECK LIMITED is an(a) Dissolved company incorporated on 29/01/2004 with the registered office located at C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon CR0 0XT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORDBECK LIMITED?

toggle

BEDFORDBECK LIMITED is currently Dissolved. It was registered on 29/01/2004 and dissolved on 12/12/2023.

Where is BEDFORDBECK LIMITED located?

toggle

BEDFORDBECK LIMITED is registered at C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon CR0 0XT.

What does BEDFORDBECK LIMITED do?

toggle

BEDFORDBECK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BEDFORDBECK LIMITED have?

toggle

BEDFORDBECK LIMITED had 1 employees in 2023.

What is the latest filing for BEDFORDBECK LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved via voluntary strike-off.