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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House, The Street, Little Thurlow, Haverhill, England, CB9 7LA | Secretary | 06 February 1995 | Active |
33, Tyler Avenue, Little Dunmow, United Kingdom, CM6 3GB | Secretary | 26 March 2021 | Active |
Units 1 And 2 Poplars Farm, Aythorpe Roding, Dunmow, CM6 1RY | Director | 06 February 1995 | Active |
Units 1 And 2 Poplars Farm, Aythorpe Roding, Dunmow, CM6 1RY | Director | 06 February 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 February 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 February 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Capital | Capital alter shares subdivision. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-03-30 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Address | Move registers to sail company with new address. | Download |
2018-02-20 | Address | Change sail address company with new address. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.