UKBizDB.co.uk

BED FACTORY HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bed Factory Hotels Limited. The company was founded 24 years ago and was given the registration number 03794418. The firm's registered office is in OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BED FACTORY HOTELS LIMITED
Company Number:03794418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director18 August 2015Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director18 August 2015Active
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director18 August 2015Active
The Old Rectory, Mells, Frome, BA11 3PT

Secretary23 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 June 1999Active
First Floor, 96 Baker Street, London, W1U 6TJ

Corporate Secretary18 June 1999Active
The Old Rectory, Mells, Frome, BA11 3PT

Director18 June 1999Active
5 Ladbroke Terrace, London, W11 3PG

Director16 November 2004Active
The Old Rectory, Mells, Frome, BA11 3PT

Director18 June 1999Active
5 Stanley Crescent, London, W11 2NB

Director16 November 2004Active
9a Ladbroke Gardens, London, W11 2PT

Director16 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 June 1999Active

People with Significant Control

Compass Seacare Holdings Limited
Notified on:18 June 2017
Status:Active
Country of residence:England
Address:C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Oldham, England, OL9 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type medium.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Change account reference date company current extended.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-03-29Address

Change registered office address company with date old address new address.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.