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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Stagsden Road, Bromham, Bedford, MK43 8PY | Director | - | Active |
8, Chantry Road, Kempston, Bedford, England, MK42 7QU | Director | 01 October 2013 | Active |
3 Bridge End, Bromham, Bedford, MK43 8LE | Secretary | - | Active |
20 Cutcliffe Place, Bedford, MK40 4DF | Secretary | - | Active |
3 Bridge End, Bromham, Bedford, MK43 8LE | Director | 01 March 1999 | Active |
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 | Director | 01 March 2001 | Active |
5 Bowling Green Road, Cranfield, Bedford, MK43 0ET | Director | - | Active |
99, Wootton Road, Kempston, Bedford, England, MK43 9BJ | Director | 01 October 2013 | Active |
60, Steppingley Road, Flitwick, Bedford, England, MK45 1AP | Director | 01 October 2013 | Active |
22 Wood Lane, Cotton End, Bedford, MK45 3AJ | Director | 01 March 2001 | Active |
54 Saint James Close, Hanslope, Milton Keynes, MK19 7LF | Director | 01 March 2001 | Active |
8 Huntingdon Road, Kempston, Bedford, MK42 7EX | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Capital | Capital return purchase own shares. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-02 | Resolution | Resolution. | Download |
2021-03-29 | Capital | Capital allotment shares. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.