UKBizDB.co.uk

BRUNEL CENTRE OF BEDFORD LTD.

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

This company is commonly known as Brunel Centre Of Bedford Ltd.. The company was founded 53 years ago and was given the registration number 00985766. The firm's registered office is in BEDFORD. You can find them at Brunel House, 61 Brunel Road, Bedford, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRUNEL CENTRE OF BEDFORD LTD.
Company Number:00985766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1970
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Brunel House, 61 Brunel Road, Bedford, England, MK41 9TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel House, 61 Brunel Road, Bedford, England, MK41 9TJ

Director01 August 2016Active
Norse Precision Castings, Ampthill Road, Bedford,

Director-Active
Brunel House, 61 Brunel Road, Bedford, England, MK41 9TJ

Director29 January 2010Active
Brunel House, 61 Brunel Road, Bedford, England, MK41 9TJ

Director14 January 2014Active
33-39, High Street, Kempston, Bedford, United Kingdom, MK42 7BT

Secretary-Active
1 Whistler Road, St Neots, Huntingdon, PE19 3RT

Director-Active
4a The Crescent, Bedford, MK40 2RU

Director-Active
59, Bromham Road, Bedford, United Kingdom, MK40 2BJ

Director21 January 2009Active
54, Cainhoe Road, Clophill, Bedford, England, MK45 4AQ

Director10 January 1995Active
Rivendell, Wood End Road Kempston, Bedford, MK43 9BD

Director29 January 2008Active
276 Ampthill Road, Bedford, Bedford, MK42 9QP

Director22 February 2007Active
28 Langford Road, Henlow, SG16 6AF

Director-Active
17, Corfe Meadow, Broughton, Milton Keynes, MK10 7DL

Director19 January 2006Active
Texas Instruments Ltd, Manton Road, Bedford, MK41 7PA

Director-Active

People with Significant Control

Mr Colin John Steed
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Brunel House, 61 Brunel Road, Bedford, England, MK41 9TJ
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Address

Change sail address company with old address new address.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Change person director company with change date.

Download
2016-10-21Address

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

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-01-25Accounts

Accounts with accounts type total exemption full.

Download
2016-01-07Annual return

Annual return company with made up date no member list.

Download
2015-02-21Accounts

Accounts with accounts type total exemption full.

Download
2015-01-06Annual return

Annual return company with made up date no member list.

Download
2015-01-06Officers

Appoint person director company with name date.

Download
2015-01-06Officers

Termination director company with name termination date.

Download
2014-09-18Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.