UKBizDB.co.uk

CONSTANT & CO (BEDFORD) LIMITED

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

This company is commonly known as Constant & Co (bedford) Limited. The company was founded 14 years ago and was given the registration number 07234350. The firm's registered office is in BEDFORD. You can find them at First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, . This company's SIC code is 84230 - Justice and judicial activities.

Company Information

Name:CONSTANT & CO (BEDFORD) LIMITED
Company Number:07234350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom, MK42 7PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Woburn Court, 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom, MK42 7PN

Secretary04 February 2013Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, England, MK42 7PN

Director05 December 2015Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, England, MK42 7PN

Director05 December 2015Active
136-140, Bedford Road, Bedford, MK42 8BH

Secretary28 June 2010Active
136/140, Bedford Road, Kempston, Bedford, United Kingdom, MK42 8BH

Director26 April 2010Active
First Floor, Woburn Court, 2 Railton Road, Kempston, England, MK42 7PN

Director17 December 2015Active
136-140, Bedford Road, Kempston, Bedford, MK42 8BH

Director28 June 2010Active

People with Significant Control

Ms Julie Lack-Jones
Notified on:19 August 2021
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Woburn Court, 2 Railton Road,, Bedford, United Kingdom, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Hawkes
Notified on:19 August 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Woburn Court, 2 Railton Road,, Bedford, United Kingdom, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Harrower Dodds
Notified on:01 December 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:First Floor, Woburn Court, 2 Railton Road, Kempston, England, MK42 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Capital

Capital name of class of shares.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Capital

Capital cancellation shares.

Download
2021-10-22Capital

Capital return purchase own shares.

Download
2021-09-01Incorporation

Memorandum articles.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Capital

Capital name of class of shares.

Download
2021-09-01Capital

Capital variation of rights attached to shares.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-07-03Capital

Capital name of class of shares.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.