Warning: file_put_contents(c/e272ab856038e39579f05a531d7f9b23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/50185bccbfc4fb4a1df6bc8fb3e496c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bedford Rowing Lake Cic, LU3 3NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEDFORD ROWING LAKE CIC

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

This company is commonly known as Bedford Rowing Lake Cic. The company was founded 20 years ago and was given the registration number 04895151. The firm's registered office is in LUTON. You can find them at 4 Manor Farm Court, Lower Sundon, Luton, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:BEDFORD ROWING LAKE CIC
Company Number:04895151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:4 Manor Farm Court, Lower Sundon, Luton, England, LU3 3NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Mauntley Avenue, Brigstock, Kettering, England, NN14 3HF

Secretary09 December 2022Active
17 Duckmill Crescent, Chethams, Bedford, MK42 0AE

Director22 September 2003Active
20 Asgard Drive, Norse Road, Bedford, MK41 0US

Director22 September 2003Active
20 Asgard Drive, Norse Road, Bedford, MK41 0US

Secretary22 September 2003Active
52 Bower Street, Bedford, MK40 3RE

Secretary29 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 September 2003Active
168 Foster Hill Road, Bedford, MK41 7TB

Director28 June 2006Active
52 Bower Street, Bedford, MK40 3RE

Director29 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 September 2003Active

People with Significant Control

Ms Kathryn Anne Watts
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:4, Manor Farm Court, Luton, England, LU3 3NZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Peter Mulkerrins
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:4, Manor Farm Court, Luton, England, LU3 3NZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Gavin Trevor Dods
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:4, Manor Farm Court, Luton, England, LU3 3NZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Appoint person secretary company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Address

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

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-09-10Annual return

Annual return company with made up date no member list.

Download
2015-06-24Accounts

Accounts with accounts type total exemption full.

Download
2014-10-09Accounts

Accounts with accounts type total exemption full.

Download
2014-09-10Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.