Warning: file_put_contents(c/855450e84a8fa01784349a92f7afb4ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bedford Moves Ltd, SG1 3HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEDFORD MOVES LTD

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

This company is commonly known as Bedford Moves Ltd. The company was founded 9 years ago and was given the registration number 09380194. The firm's registered office is in STEVENAGE. You can find them at 3 Bell Lane, , Stevenage, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BEDFORD MOVES LTD
Company Number:09380194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3 Bell Lane, Stevenage, Hertfordshire, England, SG1 3HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW

Director15 February 2024Active
23, Ellis Fields, St Albans, Herts, United Kingdom, AL3 6BG

Secretary08 January 2015Active
C/O C Baker - Moolah Matters, The Hive, Bell Lane, Stevenage, England, SG1 3HW

Director01 July 2020Active
Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW

Director01 July 2020Active
23, Ellis Fields, St Albans, Herts, United Kingdom, AL4 6BG

Director08 January 2015Active
23, Ellis Fields, St Albans, Herts, United Kingdom, AL3 6BG

Director08 January 2015Active
C/O C Baker - Moolah Matters, The Hive, Bell Lane, Stevenage, England, SG1 3HW

Director30 April 2018Active
Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW

Director03 August 2021Active

People with Significant Control

Mr Paul Stephen Coles
Notified on:15 February 2024
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW
Nature of control:
  • Right to appoint and remove directors
Mr James John Mole
Notified on:03 August 2021
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW
Nature of control:
  • Right to appoint and remove directors
Mr Jacob Farrell
Notified on:01 July 2020
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:Suites 10-12 The Hive, Bell Lane, Stevenage, England, SG1 3HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott William Dowell
Notified on:01 July 2020
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:C/O C Baker - Moolah Matters, The Hive, Stevenage, England, SG1 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tariq Saleem Bizanjo
Notified on:01 July 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:C/O C Baker - Moolah Matters, The Hive, Stevenage, England, SG1 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Paul David Miles
Notified on:30 April 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:C/O C Baker - Moolah Matters, The Hive, Stevenage, England, SG1 3HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Charles Jackman
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:1st Floor, Bridge House, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Astelle Jane Jackman
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:1st Floor, Bridge House, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type dormant.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-06-11Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Address

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

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.