This company is commonly known as Broadway Mercantile Trust (bedford) Limited. The company was founded 88 years ago and was given the registration number 00312510. The firm's registered office is in BEDFORD. You can find them at 64 Renhold Road, Wilden, Bedford, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BROADWAY MERCANTILE TRUST (BEDFORD) LIMITED |
---|---|---|
Company Number | : | 00312510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1936 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Renhold Road, Wilden, Bedford, Bedfordshire, MK44 2PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Renhold Road, Wilden, Bedford, United Kingdom, MK44 2PX | Secretary | 14 October 2011 | Active |
64, Renhold Road, Wilden, Bedford, United Kingdom, MK44 2PX | Director | 14 October 2011 | Active |
64, Renhold Road, Wilden, Bedford, England, MK44 2PX | Director | 24 August 1996 | Active |
Kingsclere, Sevick End, Wilden, MK44 2PX | Secretary | - | Active |
64, Renhold Road, Wilden, Bedford, United Kingdom, MK44 2PX | Director | - | Active |
64, Renhold Road, Wilden, Bedford, United Kingdom, MK44 2PX | Director | - | Active |
Highview The Baulk, Clapham, Bedford, MK41 6HE | Director | 01 June 1998 | Active |
Priory Farm Colmworth Road, Little Staughton, Bedford, MK44 2BZ | Director | 24 August 1996 | Active |
64, Renhold Road, Wilden, Bedford, United Kingdom, MK44 2PX | Director | 14 October 2011 | Active |
Mrs Charlotte Haxton | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | 64, Renhold Road, Bedford, MK44 2PX |
Nature of control | : |
|
Mrs Jacqueline Pell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 64, Renhold Road, Bedford, MK44 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.