UKBizDB.co.uk

P. CHESTER & SON (BEDFORD) LIMITED

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

This company is commonly known as P. Chester & Son (bedford) Limited. The company was founded 48 years ago and was given the registration number 01229058. The firm's registered office is in BEDFORD. You can find them at Unit 6 Manton Lane, Manton Lane Industrial Estate, Bedford, Bedfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:P. CHESTER & SON (BEDFORD) LIMITED
Company Number:01229058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1975
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 6 Manton Lane, Manton Lane Industrial Estate, Bedford, Bedfordshire, MK41 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Stagsden Road, Bromham, Bedford, MK43 8PY

Director-Active
8, Chantry Road, Kempston, Bedford, England, MK42 7QU

Director01 October 2013Active
3 Bridge End, Bromham, Bedford, MK43 8LE

Secretary-Active
20 Cutcliffe Place, Bedford, MK40 4DF

Secretary-Active
3 Bridge End, Bromham, Bedford, MK43 8LE

Director01 March 1999Active
20 Cutcliffe Place, Bedford, MK40 4DF

Director-Active
15 High View, Putnoe, Bedford, MK41 8ER

Director-Active
16 The Harriers, Sandy, SG19 2TF

Director-Active
Irvine House 84 Eastfield Road, Wollaston, Wellingborough, NN29 7RU

Director01 March 2001Active
5 Bowling Green Road, Cranfield, Bedford, MK43 0ET

Director-Active
99, Wootton Road, Kempston, Bedford, England, MK43 9BJ

Director01 October 2013Active
60, Steppingley Road, Flitwick, Bedford, England, MK45 1AP

Director01 October 2013Active
22 Wood Lane, Cotton End, Bedford, MK45 3AJ

Director01 March 2001Active
54 Saint James Close, Hanslope, Milton Keynes, MK19 7LF

Director01 March 2001Active
8 Huntingdon Road, Kempston, Bedford, MK42 7EX

Director-Active

People with Significant Control

Mr Spencer William Charles Chester
Notified on:24 May 2017
Status:Active
Date of birth:May 1966
Nationality:British
Address:Unit 6, Manton Lane, Bedford, MK41 7PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Capital

Capital return purchase own shares.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-02Resolution

Resolution.

Download
2021-03-29Capital

Capital allotment shares.

Download
2021-03-13Resolution

Resolution.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type small.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.