Warning: file_put_contents(c/46090c66dab0e333e2e6ce6c8d011193.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bedgebury Consulting Limited, TN1 1NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEDGEBURY CONSULTING LIMITED

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

This company is commonly known as Bedgebury Consulting Limited. The company was founded 18 years ago and was given the registration number 05655542. The firm's registered office is in TUNBRIDGE WELLS. You can find them at First Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BEDGEBURY CONSULTING LIMITED
Company Number:05655542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:First Floor, 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Secretary15 December 2005Active
First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director15 December 2005Active
First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director15 December 2005Active
First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU

Director01 February 2010Active

People with Significant Control

Mrs Susan Russell
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Russell
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:First Floor, 8b Lonsdale Gardens, Tunbridge Wells, TN1 1NU
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 (6 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Capital

Capital allotment shares.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Capital

Capital allotment shares.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Officers

Change person secretary company with change date.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-04-05Officers

Change person director company with change date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.