UKBizDB.co.uk

BEDEC PRODUCTS LIMITED

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

This company is commonly known as Bedec Products Limited. The company was founded 29 years ago and was given the registration number 03018513. The firm's registered office is in DUNMOW. You can find them at Units 1 And 2 Poplars Farm, Aythorpe Roding, Dunmow, Essex. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:BEDEC PRODUCTS LIMITED
Company Number:03018513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:Units 1 And 2 Poplars Farm, Aythorpe Roding, Dunmow, Essex, CM6 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, The Street, Little Thurlow, Haverhill, England, CB9 7LA

Secretary06 February 1995Active
33, Tyler Avenue, Little Dunmow, United Kingdom, CM6 3GB

Secretary26 March 2021Active
Units 1 And 2 Poplars Farm, Aythorpe Roding, Dunmow, CM6 1RY

Director06 February 1995Active
Units 1 And 2 Poplars Farm, Aythorpe Roding, Dunmow, CM6 1RY

Director06 February 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 February 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 February 1995Active

People with Significant Control

Mrs Elaine Patricia Horn
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:33 Tyler Avenue, Little Dunmow, United Kingdom, CM6 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Una Anne Higgins
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Mill House, The Street, Haverhill, England, CB9 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Brian Higgins
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Units 1 And 2 Poplars Farm, Dunmow, CM6 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Michael William Horn
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Units 1 And 2 Poplars Farm, Dunmow, CM6 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Capital

Capital alter shares subdivision.

Download
2021-07-28Resolution

Resolution.

Download
2021-03-30Officers

Appoint person secretary company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Address

Move registers to sail company with new address.

Download
2018-02-20Address

Change sail address company with new address.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.