UKBizDB.co.uk

GCR BEDFORD LIMITED

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

This company is commonly known as Gcr Bedford Limited. The company was founded 8 years ago and was given the registration number 09972011. The firm's registered office is in BEDFORD. You can find them at Northwood House, 138 Bromham Road, Bedford, Bedfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GCR BEDFORD LIMITED
Company Number:09972011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Northwood House, 138 Bromham Road, Bedford, Bedfordshire, England, MK40 2QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwood House, 138 Bromham Road, Bedford, United Kingdom, MK40 2QW

Director27 January 2016Active
Northwood House, 138 Bromham Road, Bedford, England, MK40 2QW

Director27 January 2016Active
Northwood House, 138 Bromham Road, Bedford, United Kingdom, MK40 2QW

Director27 January 2016Active

People with Significant Control

Miss Rebecca Jacques
Notified on:31 March 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Northwood House, 138 Bromham Road, Bedford, England, MK40 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Camp
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Northwood House, 138 Bromham Road, Bedford, England, MK40 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin John Granger
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Northwood House, 138 Bromham Road, Bedford, England, MK40 2QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Michael Russell
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Northwood House, 138 Bromham Road, Bedford, England, MK40 2QW
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Accounts

Change account reference date company previous extended.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-23Persons with significant control

Notification of a person with significant control.

Download
2018-09-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-22Accounts

Change account reference date company previous shortened.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Capital

Capital allotment shares.

Download
2016-08-03Capital

Capital allotment shares.

Download
2016-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.