BRITISH BEDS WORLDWIDE LTD

Register to unlock more data on OkredoRegister

BRITISH BEDS WORLDWIDE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05267678

Incorporation date

22/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2004)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon20/05/2024
Application to strike the company off the register
dot icon05/01/2024
Micro company accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon22/05/2023
Registered office address changed from 51 Burnham Park Road Burnham Park Road Plymouth PL3 5QB England to 128 City Road London EC1V 2NX on 2023-05-22
dot icon22/05/2023
Change of details for Mr Roger Charles as a person with significant control on 2023-05-22
dot icon22/05/2023
Director's details changed for Mrs Mikaela Blows on 2023-05-22
dot icon22/05/2023
Director's details changed for Elaine Marion Charles on 2023-05-22
dot icon12/01/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon22/09/2021
Registered office address changed from 33 Mary Seacole Road the Millfields Plymouth PL1 3JY England to 51 Burnham Park Road Burnham Park Road Plymouth PL3 5QB on 2021-09-22
dot icon09/04/2021
Micro company accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon14/08/2020
Micro company accounts made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Registered office address changed from First Floor 40, Morshead Road Crownhill Plymouth Devon PL6 5AH to 33 Mary Seacole Road the Millfields Plymouth PL1 3JY on 2019-02-05
dot icon08/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-10-22 with updates
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon29/08/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon08/08/2017
Termination of appointment of Michael Jonathan Mcgrail as a director on 2017-04-17
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon24/11/2016
Appointment of Mrs Mikaela Blows as a director on 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon18/12/2012
Director's details changed for Elaine Marion Charles on 2012-10-22
dot icon18/12/2012
Director's details changed for Michael Jonathan Mcgrail on 2012-10-22
dot icon18/12/2012
Director's details changed for Roger Philip Charles on 2012-10-22
dot icon18/12/2012
Secretary's details changed for Roger Philip Charles on 2012-10-22
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon16/12/2009
Director's details changed for Elaine Marion Charles on 2009-10-22
dot icon16/12/2009
Director's details changed for Michael Jonathan Mcgrail on 2009-10-22
dot icon16/12/2009
Director's details changed for Roger Philip Charles on 2009-10-22
dot icon09/12/2008
Return made up to 22/10/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2008
Certificate of change of name
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Registered office changed on 06/12/07 from: 28 churchill way peverell plymouth devon PL3 4PR
dot icon20/11/2007
Return made up to 22/10/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon18/01/2007
Director's particulars changed
dot icon18/01/2007
Secretary's particulars changed;director's particulars changed
dot icon10/11/2006
Return made up to 22/10/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2005
Return made up to 22/10/05; full list of members; amend
dot icon18/11/2005
Return made up to 22/10/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Secretary's particulars changed;director's particulars changed
dot icon29/09/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon19/11/2004
New secretary appointed;new director appointed
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Registered office changed on 03/11/04 from: suite 18 folkestone enterprise centre shearway business park shwearway road, folkestone kent CT19 4RH
dot icon22/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/10/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.80K
-
0.00
-
-
2022
3
3.57K
-
90.91K
-
-
2023
3
3.44K
-
52.84K
-
-
2023
3
3.44K
-
52.84K
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

3.44K £Descended-3.65 % *

Total Assets(GBP)

-

Turnover(GBP)

52.84K £Descended-41.87 % *

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
Blows, Mikaela
Director
31/12/2015 - Present
-
Charles, Roger Philip
Secretary
26/10/2004 - Present
-
Charles, Roger Philip
Director
26/10/2004 - Present
3
Charles, Elaine Marion
Director
26/10/2004 - Present
2

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

86
COTTONS DOGGY DAY CARE LTDCotton Hall Middlewich Road, Holmes Chapel, Crewe CW4 7ET
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

14193720

Reg. date:

24/06/2022

Turnover:

-

No. of employees:

4
FLOURISH CAKES AND TREATS LIMITED38-39 New Broadway, Worthing, West Sussex BN11 4HS
Dissolved

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

12796952

Reg. date:

06/08/2020

Turnover:

-

No. of employees:

3
A J VEHICLE HOSES LTDUnit 25 Dry Lane, Crawley, Witney OX29 9TJ
Dissolved

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

11434953

Reg. date:

27/06/2018

Turnover:

-

No. of employees:

3
COMPLETE PROPERTY SOLUTIONS DARWEN LTD51 Birch Hall Avenue, Darwen BB3 0JW
Dissolved

Category:

Plastering

Comp. code:

12521052

Reg. date:

17/03/2020

Turnover:

-

No. of employees:

3
FACADE CONSTRUCTION LIMITED20 Old Cote Drive, Hounslow TW5 0RW
Dissolved

Category:

Construction of commercial buildings

Comp. code:

13837506

Reg. date:

10/01/2022

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRITISH BEDS WORLDWIDE LTD

BRITISH BEDS WORLDWIDE LTD is an(a) Dissolved company incorporated on 22/10/2004 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 4 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 BRITISH BEDS WORLDWIDE LTD?

toggle

BRITISH BEDS WORLDWIDE LTD is currently Dissolved. It was registered on 22/10/2004 and dissolved on 13/08/2024.

Where is BRITISH BEDS WORLDWIDE LTD located?

toggle

BRITISH BEDS WORLDWIDE LTD is registered at 128 City Road, London EC1V 2NX.

What does BRITISH BEDS WORLDWIDE LTD do?

toggle

BRITISH BEDS WORLDWIDE LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BRITISH BEDS WORLDWIDE LTD have?

toggle

BRITISH BEDS WORLDWIDE LTD had 3 employees in 2023.

What is the latest filing for BRITISH BEDS WORLDWIDE LTD?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.