UKBizDB.co.uk

BEDLINGTON ENGINEERING LTD

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

This company is commonly known as Bedlington Engineering Ltd. The company was founded 17 years ago and was given the registration number 05941659. The firm's registered office is in ASKAM-IN-FURNESS. You can find them at Greenside Cottages, Sandy Lane, Askam-in-furness, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEDLINGTON ENGINEERING LTD
Company Number:05941659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 September 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Greenside Cottages, Sandy Lane, Askam-in-furness, LA16 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenside Cottages, Sandy Lane, Askam-In-Furness, LA16 7BD

Secretary20 September 2006Active
Greenside Cottages, Sandy Lane, Askam-In-Furness, LA16 7BD

Director20 September 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary20 September 2006Active

People with Significant Control

Mrs Linda Tomkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Greenside Cottages, Sandy Lane, Askam-In-Furness, United Kingdom, LA16 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Tomkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Greenside Cottages, Sandy Lane, Askam-In-Furness, United Kingdom, LA16 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Tomkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Greenside Cottages, Sandy Lane, Askam In Furness, England, LA16 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Tomkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Greenside Cottages, Sandy Lane, Askam In Furness, England, LA16 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Change account reference date company previous extended.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Capital

Capital name of class of shares.

Download
2014-12-12Capital

Capital name of class of shares.

Download
2014-12-12Resolution

Resolution.

Download
2014-11-14Capital

Capital allotment shares.

Download
2014-11-14Accounts

Change account reference date company previous extended.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.