This company is commonly known as Bedford & Milton Keynes Waterway Trust. The company was founded 18 years ago and was given the registration number 05760839. The firm's registered office is in NEWPORT PAGNELL. You can find them at 30 St. John Street, , Newport Pagnell, Buckinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | BEDFORD & MILTON KEYNES WATERWAY TRUST |
---|---|---|
Company Number | : | 05760839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Windmill Hill, Biddenham, Bedford, England, MK40 4AG | Secretary | 10 October 2023 | Active |
The Windmill, Milton Road, Thurleigh, Bedford, England, MK44 2DF | Director | 01 November 2015 | Active |
18, Roman Gardens, Houghton Regis, Dunstable, England, LU5 5QR | Director | 27 June 2017 | Active |
Old Farm Cottage, West End Road, Kempston, Bedford, England, MK43 8TF | Director | 06 June 2019 | Active |
10, Lavenham Drive, Biddenham, Bedford, England, MK40 4QX | Director | 30 November 2015 | Active |
9, Windmill Hill, Biddenham, Bedford, England, MK40 4AG | Director | 28 July 2010 | Active |
9, Windmill Hill, Biddenham, Bedford, England, MK40 4AG | Director | 01 November 2015 | Active |
Albury, Norfolk Road, Turvey, Bedford, England, MK43 8DU | Director | 06 June 2023 | Active |
42, Riverside View, Milton Ernest, Bedford, England, MK44 1SG | Director | 09 June 2020 | Active |
14, Vicarage Lane, Wilstead, Bedford, England, MK45 3EU | Director | 10 May 2011 | Active |
43, Mount Pleasant, Aspley Guise, Milton Keynes, England, MK17 8JZ | Director | 09 June 2020 | Active |
29, Tabard Gardens, Newport Pagnell, England, MK16 0LX | Director | 22 July 2014 | Active |
82 Simpson Road, Fenny Stratford, MK1 1BA | Secretary | 21 November 2007 | Active |
23 Bushmead Avenue, Bedford, MK40 3QJ | Secretary | 19 June 2006 | Active |
16, St. Cuthberts Street, Bedford, United Kingdom, MK40 3JG | Corporate Secretary | 29 March 2006 | Active |
9, Windmill Hill, Biddenham, Bedford, England, MK40 4AG | Director | 29 March 2006 | Active |
Harings Farm, Knotting Lane, Riseley, MK44 1DA | Director | 29 March 2006 | Active |
82 Simpson Road, Fenny Stratford, MK1 1BA | Director | 29 March 2006 | Active |
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ | Director | 26 September 2007 | Active |
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ | Director | 14 May 2009 | Active |
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ | Director | 28 July 2010 | Active |
30, Beverley Crescent, Bedford, England, MK40 4BY | Director | 15 May 2014 | Active |
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ | Director | 14 May 2009 | Active |
16 St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG | Director | 15 May 2009 | Active |
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ | Director | 29 March 2006 | Active |
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ | Director | 29 March 2006 | Active |
Close House, Old Warden, Biggleswade, SG18 9HD | Director | 25 September 2006 | Active |
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ | Director | 29 March 2006 | Active |
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ | Director | 18 November 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person secretary company with name date. | Download |
2023-10-10 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-18 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.