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..
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 | : |
|
Registered Address | : | Brunel House, 61 Brunel Road, Bedford, England, MK41 9TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel House, 61 Brunel Road, Bedford, England, MK41 9TJ | Director | 01 August 2016 | Active |
Norse Precision Castings, Ampthill Road, Bedford, | Director | - | Active |
Brunel House, 61 Brunel Road, Bedford, England, MK41 9TJ | Director | 29 January 2010 | Active |
Brunel House, 61 Brunel Road, Bedford, England, MK41 9TJ | Director | 14 January 2014 | Active |
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 | Director | 21 January 2009 | Active |
54, Cainhoe Road, Clophill, Bedford, England, MK45 4AQ | Director | 10 January 1995 | Active |
Rivendell, Wood End Road Kempston, Bedford, MK43 9BD | Director | 29 January 2008 | Active |
276 Ampthill Road, Bedford, Bedford, MK42 9QP | Director | 22 February 2007 | Active |
28 Langford Road, Henlow, SG16 6AF | Director | - | Active |
17, Corfe Meadow, Broughton, Milton Keynes, MK10 7DL | Director | 19 January 2006 | Active |
Texas Instruments Ltd, Manton Road, Bedford, MK41 7PA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-30 | Dissolution | Dissolution application strike off company. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-29 | Address | Change sail address company with old address new address. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-10-21 | Address | Change registered office address company with date old address new address. | Download |
2016-10-21 | Officers | Appoint person director company with name date. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-07 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-06 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-06 | Officers | Appoint person director company with name date. | Download |
2015-01-06 | Officers | Termination director company with name termination date. | Download |
2014-09-18 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.