Warning: file_put_contents(c/aa6aa27f511dc34e6ffffbe36656f16c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bromham Road News - Cost Cutters Limited, MK40 2QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROMHAM ROAD NEWS - COST CUTTERS LIMITED

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

This company is commonly known as Bromham Road News - Cost Cutters Limited. The company was founded 20 years ago and was given the registration number 05034188. The firm's registered office is in BEDFORD. You can find them at 106 Bromham Road, , Bedford, Bedfordshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:BROMHAM ROAD NEWS - COST CUTTERS LIMITED
Company Number:05034188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2004
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:106 Bromham Road, Bedford, Bedfordshire, MK40 2QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Naylor Avenue, Kempston, Bedford, MK42 7SQ

Secretary04 February 2004Active
The White Cottage, 34 Day's Lane, Biddenham, Bedford, England, MK40 4AE

Director01 June 2018Active
43, Naylor Avenue, Kempston, Bedford, England, MK42 7SQ

Director06 January 2010Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary04 February 2004Active
622 Kenton Road, Kenton, Harrow, HA3 9NR

Director04 February 2004Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director04 February 2004Active

People with Significant Control

Mrs Dipti Shailesh Patel
Notified on:30 April 2024
Status:Active
Date of birth:March 1964
Nationality:British
Address:106, Bromham Road, Bedford, MK40 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shailesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:106, Bromham Road, Bedford, MK40 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2024-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Officers

Change person director company with change date.

Download
2015-02-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.