Warning: file_put_contents(c/b786d9ba203d792e2e9bd46c866194ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bedford Electrical Limited, MK42 7PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEDFORD ELECTRICAL LIMITED

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

This company is commonly known as Bedford Electrical Limited. The company was founded 16 years ago and was given the registration number 06558597. The firm's registered office is in KEMPSTON. You can find them at 17 Railton Road, Wolseley Business Park, Kempston, Bedfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BEDFORD ELECTRICAL LIMITED
Company Number:06558597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2008
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:17 Railton Road, Wolseley Business Park, Kempston, Bedfordshire, England, MK42 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Railton Road, Wolseley Business Park, Kempston, England, MK42 7PN

Secretary08 April 2008Active
17, Railton Road, Wolseley Business Park, Kempston, England, MK42 7PN

Director08 April 2008Active
17, Railton Road, Wolseley Business Park, Kempston, England, MK42 7PN

Director06 April 2019Active
17, Railton Road, Wolseley Business Park, Kempston, England, MK42 7PN

Director06 April 2019Active
17, Railton Road, Wolseley Business Park, Kempston, England, MK42 7PN

Director06 April 2019Active
17, Railton Road, Wolseley Business Park, Kempston, England, MK42 7PN

Director06 April 2019Active
17, Railton Road, Wolseley Business Park, Kempston, England, MK42 7PN

Director08 April 2008Active

People with Significant Control

Prime Atlantic Group Limited
Notified on:06 April 2019
Status:Active
Country of residence:England
Address:15, Railton Road, Bedford, England, MK42 7PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bedford Holdings Limited
Notified on:08 June 2017
Status:Active
Country of residence:England
Address:17, Railton Road, Bedford, England, MK42 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert James Mayfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:English
Country of residence:England
Address:17, Railton Road, Kempston, England, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Stephen Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:English
Country of residence:England
Address:17, Railton Road, Kempston, England, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-06-16Capital

Capital cancellation shares.

Download
2022-05-27Capital

Capital return purchase own shares.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-12-09Accounts

Change account reference date company previous shortened.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.