UKBizDB.co.uk

BEDFORD BEARINGS LIMITED

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

This company is commonly known as Bedford Bearings Limited. The company was founded 26 years ago and was given the registration number 03484471. The firm's registered office is in BEDFORD. You can find them at 27 St. Cuthberts Street, , Bedford, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:BEDFORD BEARINGS LIMITED
Company Number:03484471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:27 St. Cuthberts Street, Bedford, England, MK40 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Secretary02 October 2023Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director02 October 2023Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director02 October 2023Active
20 Harlech Court, Hendredenny Park, Caerphilly, CF83 2TR

Secretary10 March 1998Active
15 Northfield Close, Gamlingay, Sandy, SG19 3NP

Secretary07 November 2002Active
5 Northfield Close, Gamlingay, Sandy, SG19 3NP

Secretary01 February 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary22 December 1997Active
3 Elmwood Avenue, Essington, Wolverhampton, WV11 2DH

Secretary22 December 1997Active
122 Highbury Grove, Clapham, Bedford, MK41 6DX

Director01 February 1999Active
20 Harlech Court, Hendredenny Park, Caerphilly, CF8 2TR

Director10 March 1998Active
Femhurst 26 Mellish Road, Walsall, WS4 2ED

Director22 December 1997Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director27 September 2020Active
54, Chapel Field, Gamlingay, Sandy, SG19 3QP

Director01 February 1999Active
31 Cinques Road, Gamlingay, Sandy, SG19 3NJ

Director01 February 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director22 December 1997Active

People with Significant Control

Mr Colin Jackson
Notified on:27 September 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karl Jackson
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-30Accounts

Change account reference date company current extended.

Download
2023-11-14Accounts

Change account reference date company previous shortened.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person secretary company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.