UKBizDB.co.uk

DANIEL BEDSON SERVICES LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

Director28 April 2017Active
60 Staveley Way, Rugby, CV21 1TR

Secretary26 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 July 2004Active
60 Staveley Way, Rugby, CV21 1TR

Director26 July 2004Active
60 Staveley Way, Rugby, CV21 1TR

Director26 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 July 2004Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-05-08Officers

Termination secretary company with name termination date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-06Resolution

Resolution.

Download
2017-04-05Capital

Capital allotment shares.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.