This company is commonly known as Daniel Bedson Services Limited. The company was founded 19 years ago and was given the registration number 05189482. The firm's registered office is in WARWICKSHIRE. You can find them at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | DANIEL BEDSON SERVICES LIMITED |
---|---|---|
Company Number | : | 05189482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY | Director | 28 April 2017 | Active |
60 Staveley Way, Rugby, CV21 1TR | Secretary | 26 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 July 2004 | Active |
60 Staveley Way, Rugby, CV21 1TR | Director | 26 July 2004 | Active |
60 Staveley Way, Rugby, CV21 1TR | Director | 26 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 July 2004 | Active |
Mr Daniel Bedson | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | Nelson House, 2 Hamilton Terrace, Warwickshire, CV32 4LY |
Nature of control | : |
|
Mr Peter Charles Bedson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Staveley Way, Rugby, England, CV21 1TR |
Nature of control | : |
|
Mrs Sylvia Anne Bedson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Staveley Way, Rugby, England, CV21 1TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Officers | Termination secretary company with name termination date. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-04-06 | Resolution | Resolution. | Download |
2017-04-05 | Capital | Capital allotment shares. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.