UKBizDB.co.uk

BEDFORD & MILTON KEYNES WATERWAY TRUST

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:30 St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Windmill Hill, Biddenham, Bedford, England, MK40 4AG

Secretary10 October 2023Active
The Windmill, Milton Road, Thurleigh, Bedford, England, MK44 2DF

Director01 November 2015Active
18, Roman Gardens, Houghton Regis, Dunstable, England, LU5 5QR

Director27 June 2017Active
Old Farm Cottage, West End Road, Kempston, Bedford, England, MK43 8TF

Director06 June 2019Active
10, Lavenham Drive, Biddenham, Bedford, England, MK40 4QX

Director30 November 2015Active
9, Windmill Hill, Biddenham, Bedford, England, MK40 4AG

Director28 July 2010Active
9, Windmill Hill, Biddenham, Bedford, England, MK40 4AG

Director01 November 2015Active
Albury, Norfolk Road, Turvey, Bedford, England, MK43 8DU

Director06 June 2023Active
42, Riverside View, Milton Ernest, Bedford, England, MK44 1SG

Director09 June 2020Active
14, Vicarage Lane, Wilstead, Bedford, England, MK45 3EU

Director10 May 2011Active
43, Mount Pleasant, Aspley Guise, Milton Keynes, England, MK17 8JZ

Director09 June 2020Active
29, Tabard Gardens, Newport Pagnell, England, MK16 0LX

Director22 July 2014Active
82 Simpson Road, Fenny Stratford, MK1 1BA

Secretary21 November 2007Active
23 Bushmead Avenue, Bedford, MK40 3QJ

Secretary19 June 2006Active
16, St. Cuthberts Street, Bedford, United Kingdom, MK40 3JG

Corporate Secretary29 March 2006Active
9, Windmill Hill, Biddenham, Bedford, England, MK40 4AG

Director29 March 2006Active
Harings Farm, Knotting Lane, Riseley, MK44 1DA

Director29 March 2006Active
82 Simpson Road, Fenny Stratford, MK1 1BA

Director29 March 2006Active
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ

Director26 September 2007Active
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ

Director14 May 2009Active
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ

Director28 July 2010Active
30, Beverley Crescent, Bedford, England, MK40 4BY

Director15 May 2014Active
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ

Director14 May 2009Active
16 St. Cuthberts Street, Bedford, Bedfordshire, MK40 3JG

Director15 May 2009Active
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ

Director29 March 2006Active
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ

Director29 March 2006Active
Close House, Old Warden, Biggleswade, SG18 9HD

Director25 September 2006Active
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ

Director29 March 2006Active
30, St. John Street, Newport Pagnell, United Kingdom, MK16 8HJ

Director18 November 2009Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person secretary company with name date.

Download
2023-10-10Address

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

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.