Warning: file_put_contents(c/69f4e14276629587ae114d891ad5f96a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bedouin Limited, EN4 8RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEDOUIN LIMITED

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

This company is commonly known as Bedouin Limited. The company was founded 17 years ago and was given the registration number 06128754. The firm's registered office is in BARNET. You can find them at 128a C/o Joseph & Co Accountants, 128a East Barnet Road, Barnet, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:BEDOUIN LIMITED
Company Number:06128754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 February 2007
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:128a C/o Joseph & Co Accountants, 128a East Barnet Road, Barnet, England, EN4 8RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Casa Toia, Rua Henrique Alfontes, Silves 1632, Portugal,

Director24 February 2016Active
1, Windsor Place, Bristol, England, BS8 4LP

Secretary14 May 2013Active
1 Lake Road, Douglas, Isle Of Man, IM1 5AF

Secretary26 February 2007Active
Empress House, Empress House, 2 Empress Drive, Isle Of Man, Isle Of Man, IM2 4LQ

Secretary13 September 2007Active
Dallam Court, Dallam Lane, Warrington, United Kingdom, WA2 7LT

Secretary30 January 2012Active
Dallam Court, Dallam Lane, Warrington, United Kingdom, WA2 7LT

Director23 July 2012Active
1st, Floor, 4 Princes Buildings, Clifton, United Kingdom, BS8 4LB

Director20 December 2011Active
1 Lake Road, Douglas, Isle Of Man, IM1 5AF

Director26 February 2007Active
1 Lake Road, Douglas, Isle Of Man, IM1 5AF

Director26 February 2007Active
Empress House, Empress House, 2 Empress Drive, Isle Of Man, Isle Of Man, IM2 4LQ

Director13 September 2007Active
39, Church Crescent, London, England, N20 0JR

Director20 March 2014Active
Fern Ny Cregga, Glen Auldyn, Ramsey, Isle Of Man, Isle Of Man, IM7 2AS

Director01 February 2008Active
31, Cunningham Court, Maida Vale, W9 1AE

Director10 March 2008Active
7 Coburg Road, Ramsey, IM8 3EH

Director13 September 2007Active

People with Significant Control

Richard Malcolm Powell
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Portugal
Address:Casa Toia, Rue Henrique Alfontes, Silves 1632, Portugal,
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2019-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2019-03-19Gazette

Gazette notice voluntary.

Download
2019-03-06Dissolution

Dissolution application strike off company.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-01-21Address

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

Download
2018-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Gazette

Gazette filings brought up to date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-03-16Officers

Appoint person director company with name date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Officers

Termination director company.

Download
2014-03-28Officers

Termination director company with name.

Download
2014-03-28Officers

Termination secretary company with name.

Download
2014-03-21Officers

Appoint person director company with name.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-14Accounts

Accounts with accounts type total exemption small.

Download
2013-05-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.