UKBizDB.co.uk

BEDFORD CIT LIMITED

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

This company is commonly known as Bedford Cit Limited. The company was founded 18 years ago and was given the registration number 05557519. The firm's registered office is in FAREHAM. You can find them at Castle Court Castle Street, Portchester, Fareham, Hampshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BEDFORD CIT LIMITED
Company Number:05557519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Castle Court Castle Street, Portchester, Fareham, Hampshire, PO16 9QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2, L'Avenue Le Bas, Longueville, Jersey, JE4 8NB

Secretary18 February 2019Active
Haverford House, Les Grupieaux, St. Peter, Jersey, JE3 7ED

Director30 July 2007Active
1-2, L'Avenue Le Bas, Longueville, St Saviour, Jersey, JE4 8NB

Director21 September 2021Active
1-2 L'Avenue Le Bas, Longueville, St Saviour, Jersey, Channel Islands, JE4 8NB

Corporate Secretary08 September 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary08 September 2005Active
Kiltimon, La Ruette De Patier, Jersey, JE2 7LQ

Director08 September 2005Active
3, Earls Court Mont Millais, St. Helier, Jersey, JE2 4XQ

Director20 December 2007Active
Hillcrest, Les Landes Avenue, St. Brelade, Jersey, JE3 8DJ

Director08 September 2005Active
Castle Court, Castle Street, Portchester, Fareham, PO16 9QD

Director01 May 2019Active
The Red Cottage, Newton Toney, Salisbury, SP4 0HL

Director08 September 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director08 September 2005Active

People with Significant Control

Daniel Scott Wilson
Notified on:21 September 2021
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:Jersey
Address:1-2, L' Avenue Le Bas, St Brelade, Jersey, JE4 8NB
Nature of control:
  • Significant influence or control
Mr Antony John Van Der Hoorn
Notified on:09 September 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Jersey
Address:1-2, L'Avenue Le Bas, St Saviour, Jersey, JE4 8NB
Nature of control:
  • Significant influence or control as firm
Mr Stephen John Armitage Harrison
Notified on:01 July 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Castle Court, Castle Street, Fareham, PO16 9QD
Nature of control:
  • Significant influence or control
Mr Anthony Timothy John O'Neill
Notified on:01 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Castle Court, Castle Street, Fareham, England, PO16 9QD
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Address

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

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person secretary company with name date.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.