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.
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 | : |
|
Registered Address | : | Castle Court Castle Street, Portchester, Fareham, Hampshire, PO16 9QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-2, L'Avenue Le Bas, Longueville, Jersey, JE4 8NB | Secretary | 18 February 2019 | Active |
Haverford House, Les Grupieaux, St. Peter, Jersey, JE3 7ED | Director | 30 July 2007 | Active |
1-2, L'Avenue Le Bas, Longueville, St Saviour, Jersey, JE4 8NB | Director | 21 September 2021 | Active |
1-2 L'Avenue Le Bas, Longueville, St Saviour, Jersey, Channel Islands, JE4 8NB | Corporate Secretary | 08 September 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 08 September 2005 | Active |
Kiltimon, La Ruette De Patier, Jersey, JE2 7LQ | Director | 08 September 2005 | Active |
3, Earls Court Mont Millais, St. Helier, Jersey, JE2 4XQ | Director | 20 December 2007 | Active |
Hillcrest, Les Landes Avenue, St. Brelade, Jersey, JE3 8DJ | Director | 08 September 2005 | Active |
Castle Court, Castle Street, Portchester, Fareham, PO16 9QD | Director | 01 May 2019 | Active |
The Red Cottage, Newton Toney, Salisbury, SP4 0HL | Director | 08 September 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 08 September 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Appoint person secretary company with name date. | Download |
2019-03-06 | Officers | Termination secretary company with name termination date. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.