BEDWORTH ARTS CENTRE LTD

Register to unlock more data on OkredoRegister

BEDWORTH ARTS CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04132712

Incorporation date

29/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Humphrey Davy Road, Bedworth CV12 0JDCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon10/01/2024
Application to strike the company off the register
dot icon06/01/2024
Registered office address changed from C/O the Civic Hall, High Street Bedworth Warwickshire CV12 8NF to 3 Humphrey Davy Road Bedworth CV12 0JD on 2024-01-06
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon05/10/2022
Termination of appointment of John Kenneth Burton as a director on 2022-09-22
dot icon31/03/2022
Termination of appointment of Edward Jeffrey Watson as a secretary on 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon31/12/2021
Termination of appointment of Edward Jeffrey Watson as a director on 2021-12-30
dot icon31/12/2021
Termination of appointment of Gordon Mark Rogers as a director on 2021-12-15
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon29/12/2020
Termination of appointment of Vivien Alwyn Ramsden as a director on 2020-08-13
dot icon18/08/2020
Micro company accounts made up to 2020-03-31
dot icon22/02/2020
Appointment of Miss Cassie Marie Furey as a director on 2020-02-22
dot icon22/02/2020
Appointment of Mrs Alison Jayne Smith as a director on 2020-02-22
dot icon30/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon18/07/2019
Appointment of Mr Gordon Mark Rogers as a director on 2019-07-09
dot icon30/05/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon26/06/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon02/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Annual return made up to 2015-12-29 no member list
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Annual return made up to 2014-12-29 no member list
dot icon28/07/2014
Termination of appointment of Richard Anthony Coad as a director on 2014-07-22
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-29 no member list
dot icon06/01/2014
Director's details changed for Richard Anthony Coad on 2011-08-01
dot icon23/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-29 no member list
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-12-29 no member list
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Termination of appointment of John Wilkinson as a director
dot icon10/01/2011
Annual return made up to 2010-12-29 no member list
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Appointment of Mr John Kenneth Burton as a director
dot icon11/01/2010
Annual return made up to 2009-12-29 no member list
dot icon11/01/2010
Director's details changed for Edward Jeffrey Watson on 2009-12-29
dot icon11/01/2010
Director's details changed for Mrs Vivien Alwyn Ramsden on 2009-12-29
dot icon11/01/2010
Director's details changed for Mr John Wilkinson on 2009-12-29
dot icon11/01/2010
Director's details changed for Richard Anthony Coad on 2009-12-29
dot icon23/09/2009
Appointment terminated director julie budd
dot icon21/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Annual return made up to 29/12/08
dot icon07/08/2008
Director appointed mr john wilkinson
dot icon07/08/2008
Director appointed mrs vivien alwyn ramsden
dot icon04/08/2008
Appointment terminated director robert watson
dot icon23/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/01/2008
Annual return made up to 29/12/07
dot icon26/09/2007
Director's particulars changed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/08/2007
Director resigned
dot icon04/01/2007
Annual return made up to 29/12/06
dot icon04/01/2007
Registered office changed on 04/01/07 from: c/o bedworth civil hall high street bedworth warwickshire CV12 8NF
dot icon04/01/2007
Location of debenture register
dot icon04/01/2007
Location of register of members
dot icon22/09/2006
Director resigned
dot icon17/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
New director appointed
dot icon16/02/2006
Annual return made up to 29/12/05
dot icon16/02/2006
New director appointed
dot icon02/02/2006
Director's particulars changed
dot icon22/11/2005
New secretary appointed
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Secretary resigned;director resigned
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon30/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/03/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon07/01/2005
New director appointed
dot icon07/01/2005
Annual return made up to 29/12/04
dot icon15/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/04/2004
Amended accounts made up to 2003-03-31
dot icon30/12/2003
Annual return made up to 29/12/03
dot icon29/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2002
Annual return made up to 29/12/02
dot icon26/09/2002
Full accounts made up to 2002-03-31
dot icon05/05/2002
New director appointed
dot icon19/12/2001
Annual return made up to 29/12/01
dot icon17/01/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon29/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£17,782.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
21.61K
-
0.00
-
-
2022
1
27.94K
-
0.00
-
-
2023
8
42.04K
-
24.77K
17.78K
-
2023
8
42.04K
-
24.77K
17.78K
-

Employees

2023

Employees

8 Ascended700 % *

Net Assets(GBP)

42.04K £Ascended50.49 % *

Total Assets(GBP)

-

Turnover(GBP)

24.77K £Ascended- *

Cash in Bank(GBP)

17.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, John Kenneth
Director
13/07/2010 - 22/09/2022
2
Heppell, Susan
Director
24/03/2006 - 15/09/2006
1
Furey, Cassie Marie
Director
22/02/2020 - Present
-
Smith, Alison Jayne
Director
22/02/2020 - Present
-
Watson, Edward Jeffrey
Secretary
12/07/2005 - 31/03/2022
-

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

5
ONYX&MARBLE CONSTRUCT DESIGN LTD25 Bridge Street, Hemel Hempstead HP1 1FU
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

14251124

Reg. date:

22/07/2022

Turnover:

-

No. of employees:

9
TOURS OF LEEDS LTD46 West Grange Green, Leeds LS10 3BB
Dissolved

Category:

Management consultancy activities other than financial management

Comp. code:

11150688

Reg. date:

15/01/2018

Turnover:

-

No. of employees:

10
DEPENDABLE 24HOURS LTDFlat 12, Dalkeith House, Dalkeith Step, Old Christchurch Road, Bournemouth BH1 1EZ
Dissolved

Category:

Temporary employment agency activities

Comp. code:

13430494

Reg. date:

01/06/2021

Turnover:

-

No. of employees:

10
MAGS CLEANING SERVICES LIMITEDFlat 14 Hertford Court 2b Vicarage Lane, London E6 6BE
Dissolved

Category:

Other cleaning services

Comp. code:

13682418

Reg. date:

15/10/2021

Turnover:

-

No. of employees:

9
CLEAN ZONE SERVICES 2021 LTD4385, 13135639 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Other cleaning services

Comp. code:

13135639

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About BEDWORTH ARTS CENTRE LTD

BEDWORTH ARTS CENTRE LTD is an(a) Dissolved company incorporated on 29/12/2000 with the registered office located at 3 Humphrey Davy Road, Bedworth CV12 0JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDWORTH ARTS CENTRE LTD?

toggle

BEDWORTH ARTS CENTRE LTD is currently Dissolved. It was registered on 29/12/2000 and dissolved on 09/04/2024.

Where is BEDWORTH ARTS CENTRE LTD located?

toggle

BEDWORTH ARTS CENTRE LTD is registered at 3 Humphrey Davy Road, Bedworth CV12 0JD.

What does BEDWORTH ARTS CENTRE LTD do?

toggle

BEDWORTH ARTS CENTRE LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does BEDWORTH ARTS CENTRE LTD have?

toggle

BEDWORTH ARTS CENTRE LTD had 8 employees in 2023.

What is the latest filing for BEDWORTH ARTS CENTRE LTD?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.