BEDS. COMPRESSOR SERVICE LIMITED

Register to unlock more data on OkredoRegister

BEDS. COMPRESSOR SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02632297

Incorporation date

25/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4h, Aston Road,, Cambridge Road Ind Est,, Bedford, MK42 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1991)
dot icon21/04/2026
Confirmation statement made on 2026-03-01 with updates
dot icon27/03/2026
Replacement Filing for the appointment of Mr Andrew Lever Speechly as a director
dot icon05/03/2026
Termination of appointment of Andrew Lever Speechly as a director on 2026-03-01
dot icon03/03/2026
Director's details changed for Mrs Alison Margaret Speechly on 2026-03-01
dot icon03/03/2026
Director's details changed for Mr Andrew Lever Speechly on 2026-03-01
dot icon31/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon06/07/2023
Current accounting period extended from 2023-07-31 to 2023-08-31
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/10/2022
Second filing for the appointment of Mr Andrew Lever Speechly as a director
dot icon23/08/2022
Second filing for the appointment of Mr Andrew Lever Speechly as a director
dot icon22/08/2022
Appointment of Mr Andrew Lever Speechly as a director on 2022-06-11
dot icon01/08/2022
Appointment of Mr Andrew Lever Speechly as a director on 2022-07-11
dot icon01/08/2022
Confirmation statement made on 2022-07-12 with updates
dot icon01/08/2022
Notification of Als Industrial Services Ltd as a person with significant control on 2022-07-11
dot icon01/08/2022
Termination of appointment of Lucille Ellen Kay as a secretary on 2022-07-11
dot icon01/08/2022
Cessation of Peter Kay as a person with significant control on 2022-07-11
dot icon01/08/2022
Cessation of Lucille Ellen Kay as a person with significant control on 2022-07-11
dot icon01/08/2022
Termination of appointment of Peter Kay as a director on 2022-07-11
dot icon01/08/2022
Termination of appointment of Lucille Ellen Kay as a director on 2022-07-11
dot icon01/08/2022
Appointment of Mrs Alison Margaret Speechly as a director on 2022-07-11
dot icon31/05/2022
Statement of capital following an allotment of shares on 2002-01-29
dot icon03/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon14/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon26/07/2018
Change of details for Mr Peter Kay as a person with significant control on 2018-07-26
dot icon26/07/2018
Change of details for Mrs Lucille Ellen Kay as a person with significant control on 2018-07-26
dot icon26/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon18/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon02/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/07/2010
Director's details changed for Peter Kay on 2010-07-12
dot icon20/07/2010
Director's details changed for Lucille Ellen Kay on 2010-07-12
dot icon25/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 12/07/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/07/2008
Return made up to 12/07/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/07/2007
Return made up to 12/07/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/07/2006
Return made up to 12/07/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/07/2005
Return made up to 12/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/07/2004
Return made up to 12/07/04; no change of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon22/07/2003
Return made up to 12/07/03; no change of members
dot icon01/05/2003
Return made up to 12/07/02; full list of members; amend
dot icon11/02/2003
Accounts for a small company made up to 2002-07-31
dot icon25/09/2002
Return made up to 12/07/02; full list of members
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
New secretary appointed;new director appointed
dot icon21/02/2002
£ ic 2000/1000 31/01/02 £ sr 1000@1=1000
dot icon15/11/2001
Accounts for a small company made up to 2001-07-31
dot icon18/07/2001
Return made up to 12/07/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-07-31
dot icon26/07/2000
Return made up to 12/07/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-07-31
dot icon21/07/1999
Return made up to 12/07/99; no change of members
dot icon07/10/1998
Accounts for a small company made up to 1998-07-31
dot icon20/07/1998
Return made up to 12/07/98; no change of members
dot icon20/11/1997
Accounts for a small company made up to 1997-07-31
dot icon23/07/1997
Return made up to 12/07/97; full list of members
dot icon28/11/1996
Accounts for a small company made up to 1996-07-31
dot icon25/07/1996
Return made up to 12/07/96; no change of members
dot icon27/12/1995
Accounts for a small company made up to 1995-07-31
dot icon21/08/1995
Return made up to 12/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-07-31
dot icon25/07/1994
Ad 18/07/94--------- £ si 1998@1=1998 £ ic 2/2000
dot icon25/07/1994
Resolutions
dot icon25/07/1994
£ nc 1000/5000 18/07/94
dot icon25/07/1994
Return made up to 12/07/94; no change of members
dot icon15/01/1994
Accounts for a small company made up to 1993-07-31
dot icon22/07/1993
Return made up to 12/07/93; no change of members
dot icon04/12/1992
Accounts for a small company made up to 1992-07-31
dot icon17/08/1992
Return made up to 25/07/92; full list of members
dot icon11/03/1992
Accounting reference date notified as 31/07
dot icon04/09/1991
Particulars of mortgage/charge
dot icon08/08/1991
New director appointed
dot icon08/08/1991
Secretary resigned;new secretary appointed
dot icon08/08/1991
Director resigned;new director appointed
dot icon08/08/1991
Registered office changed on 08/08/91 from: aci house torrington park north finchley london N12 9SZ
dot icon25/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon-42.67 % *

* during past year

Cash in Bank

£45,779.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
177.19K
-
0.00
85.65K
-
2022
8
240.09K
-
0.00
79.85K
-
2023
6
254.16K
-
0.00
45.78K
-
2023
6
254.16K
-
0.00
45.78K
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

254.16K £Ascended5.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.78K £Descended-42.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speechly, Andrew Lever
Director
11/07/2022 - Present
2
Speechly, Andrew Lever
Director
11/07/2022 - 01/03/2026
2
Kay, Lucille Ellen
Director
31/01/2002 - 11/07/2022
-
Speechly, Alison Margaret
Director
11/07/2022 - Present
2
Kay, Lucille Ellen
Secretary
31/01/2002 - 11/07/2022
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEDS. COMPRESSOR SERVICE LIMITED

BEDS. COMPRESSOR SERVICE LIMITED is an(a) Active company incorporated on 25/07/1991 with the registered office located at Unit 4h, Aston Road,, Cambridge Road Ind Est,, Bedford, MK42 0LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDS. COMPRESSOR SERVICE LIMITED?

toggle

BEDS. COMPRESSOR SERVICE LIMITED is currently Active. It was registered on 25/07/1991 .

Where is BEDS. COMPRESSOR SERVICE LIMITED located?

toggle

BEDS. COMPRESSOR SERVICE LIMITED is registered at Unit 4h, Aston Road,, Cambridge Road Ind Est,, Bedford, MK42 0LJ.

What does BEDS. COMPRESSOR SERVICE LIMITED do?

toggle

BEDS. COMPRESSOR SERVICE LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does BEDS. COMPRESSOR SERVICE LIMITED have?

toggle

BEDS. COMPRESSOR SERVICE LIMITED had 6 employees in 2023.

What is the latest filing for BEDS. COMPRESSOR SERVICE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-01 with updates.