UKBizDB.co.uk

BEDS WITH EASE LIMITED

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

This company is commonly known as Beds With Ease Limited. The company was founded 22 years ago and was given the registration number 04230149. The firm's registered office is in LUTON. You can find them at 5th Floor, Jansel House, Hitchin Road, Luton, Bedfordshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:BEDS WITH EASE LIMITED
Company Number:04230149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:5th Floor, Jansel House, Hitchin Road, Luton, Bedfordshire, England, LU2 7XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YA

Secretary18 June 2002Active
The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 1AB

Director18 February 2015Active
Unit 1, Finway, Dallow Road, Luton, England, LU1 1WE

Director22 December 2015Active
2 Ardoch Road, London, SE6 1SJ

Secretary13 July 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary07 June 2001Active
11 Fallowfield, Orton Wistow, Peterborough, PE2 6UR

Director13 July 2001Active
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YA

Director10 January 2022Active
Beds With Ease, 4 Ferndown Court, Ryton, United Kingdom, NE40 9AQ

Director10 February 2022Active
7 Shanklin Close, Luton, LU3 3UH

Director13 July 2001Active
Unit 1,, Finway, Dallow Road, Luton, United Kingdom, LU1 1WE

Director18 June 2002Active
5th Floor, Jansel House, Hitchin Road, Luton, England, LU2 7XH

Director01 June 2019Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director07 June 2001Active

People with Significant Control

Mr Nathan Bullas
Notified on:10 January 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Amber Court, William Armstrong Drive, Newcastle Upon Tyne, England, NE4 7YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hussein Gulamali Rajan
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Beds With Ease, 4 Ferndown Court, Ryton, United Kingdom, NE40 9AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Trevor Pardini
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Beds With Ease, 4 Ferndown Court, Ryton, United Kingdom, NE40 9AQ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Address

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

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-10-28Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Change account reference date company current extended.

Download
2021-03-24Officers

Change person secretary company with change date.

Download
2021-03-24Officers

Change person secretary company with change date.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-01-11Address

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

Download
2021-01-11Address

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

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.