UKBizDB.co.uk

BEDFOLK LIMITED

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

This company is commonly known as Bedfolk Limited. The company was founded 7 years ago and was given the registration number 10820067. The firm's registered office is in CHELTENHAM. You can find them at Unit 24 Malmesbury Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BEDFOLK LIMITED
Company Number:10820067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 24 Malmesbury Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire, England, GL51 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Albion Yard, London, United Kingdom, N1 9ED

Director05 April 2019Active
Unit 42b, Lansdown Industrial Estate, Gloucester Road, Cheltenham, England, GL51 8PL

Director15 June 2017Active
Unit 42b, Lansdown Industrial Estate, Gloucester Road, Cheltenham, England, GL51 8PL

Director15 June 2017Active
Unit 42b, Lansdown Industrial Estate, Gloucester Road, Cheltenham, England, GL51 8PL

Director21 July 2023Active
65, Forest Road, London, England, E11 1JS

Director01 December 2021Active
18a/20, King Street, Maidenhead, England, SL6 1EF

Director28 April 2021Active

People with Significant Control

Miss Joanna Kate James
Notified on:15 June 2017
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Unit 42b, Lansdown Industrial Estate, Cheltenham, England, GL51 8PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas William James
Notified on:15 June 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Unit 42b, Lansdown Industrial Estate, Cheltenham, England, GL51 8PL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Capital

Second filing capital allotment shares.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Resolution

Resolution.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Address

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

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.