BEDNAR LIMITED

Register to unlock more data on OkredoRegister

BEDNAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09458430

Incorporation date

25/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

100 Mare Street, Flat 3, London E8 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2015)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon22/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon23/11/2024
Micro company accounts made up to 2024-02-28
dot icon28/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon16/03/2024
Registered office address changed from 100 100 Smare Street Flat 3 London E8 3FG England to 100 Mare Street Flat 3 London E8 3FG on 2024-03-16
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon17/05/2023
Registered office address changed from 100 Mare Street Flat 16 London E8 3FG England to 100 100 Smare Street Flat 3 London E8 3FG on 2023-05-17
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon03/10/2022
Confirmation statement made on 2022-05-05 with updates
dot icon05/05/2022
Appointment of Mr Krystian Jozef Bartczynski as a director on 2022-05-05
dot icon05/05/2022
Termination of appointment of Pawel Szynkler as a director on 2022-05-05
dot icon05/05/2022
Registered office address changed from 19 Blurton Road Flat 3 London E5 0NL England to 100 Mare Street Flat 16 London E8 3FG on 2022-05-05
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon07/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon26/09/2020
Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to 19 Blurton Road Flat 3 London E5 0NL on 2020-09-26
dot icon19/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon26/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/08/2019
Notification of Pawel Szynkler as a person with significant control on 2016-06-26
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon19/12/2018
Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to International House 776-778 Barking Road London E13 9PJ on 2018-12-19
dot icon19/12/2018
Registered office address changed from 310a Uxbridge Road London W3 9QP England to International House 776-778 Barking Road London E13 9PJ on 2018-12-19
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon10/10/2018
Confirmation statement made on 2018-09-08 with updates
dot icon22/09/2018
Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to 310a Uxbridge Road London W3 9QP on 2018-09-22
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon07/01/2017
Registered office address changed from 1 Blackhorse Road London SE8 5HY England to International House 776-778 Barking Road London E13 9PJ on 2017-01-07
dot icon25/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon18/11/2016
Director's details changed for Mr Pawel Szynkler on 2016-11-17
dot icon17/10/2016
Registered office address changed from Flat 2 Gunnersbury Lane London W3 8ED England to 1 Blackhorse Road London SE8 5HY on 2016-10-17
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon28/06/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon28/06/2016
Termination of appointment of Marian Bednarek as a director on 2016-06-28
dot icon28/06/2016
Appointment of Mr Pawel Szynkler as a director on 2016-06-28
dot icon28/06/2016
Termination of appointment of Marian Bednarek as a director on 2016-06-28
dot icon28/06/2016
Registered office address changed from 8B Castlebar Road London London W5 2DP England to Flat 2 Gunnersbury Lane London W3 8ED on 2016-06-28
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon02/06/2015
Registered office address changed from 310 Uxbridge Road London London London W3 9QP England to 8B Castlebar Road London London W5 2DP on 2015-06-02
dot icon21/04/2015
Appointment of Marian Bednarek as a director on 2015-04-21
dot icon25/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
381.00
-
0.00
-
-
2022
6
4.14K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Szynkler, Pawel
Director
28/06/2016 - 05/05/2022
2
Bartczynski, Krystian Jozef
Director
05/05/2022 - Present
7
Bednarek, Marian
Director
25/02/2015 - 28/06/2016
1
Bednarek, Marian
Director
21/04/2015 - 28/06/2016
1

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 BEDNAR LIMITED

BEDNAR LIMITED is an(a) Active company incorporated on 25/02/2015 with the registered office located at 100 Mare Street, Flat 3, London E8 3FG. 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 BEDNAR LIMITED?

toggle

BEDNAR LIMITED is currently Active. It was registered on 25/02/2015 .

Where is BEDNAR LIMITED located?

toggle

BEDNAR LIMITED is registered at 100 Mare Street, Flat 3, London E8 3FG.

What does BEDNAR LIMITED do?

toggle

BEDNAR LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BEDNAR LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.