This company is commonly known as Riseley Beds Limited. The company was founded 37 years ago and was given the registration number 02106192. The firm's registered office is in ST NEOTS. You can find them at 4b Fenice Court Phoenix Business Park, Eaton Socon, St Neots, Cambs. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | RISELEY BEDS LIMITED |
---|---|---|
Company Number | : | 02106192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4b Fenice Court Phoenix Business Park, Eaton Socon, St Neots, Cambs, PE19 8EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b Fenice Court, Phoenix Business Park, Eaton Socon, St Neots, PE19 8EP | Secretary | 08 June 2010 | Active |
4b Fenice Court, Phoenix Business Park, Eaton Socon, St Neots, PE19 8EP | Director | 07 December 2015 | Active |
4b Fenice Court, Phoenix Business Park, Eaton Socon, St Neots, PE19 8EP | Director | - | Active |
66 Harpur Street, Bedford, MK40 2RA | Secretary | - | Active |
66 Harpur Street, Bedford, MK40 2RA | Director | - | Active |
127 High Street, Riseley, Bedford, MK44 1DJ | Director | - | Active |
127 High Street, Riseley, Bedford, MK44 1DR | Director | - | Active |
37, Springfield Road, Rushden, NN10 0QT | Director | 05 May 2009 | Active |
4b Fenice Court, Phoenix Business Park, Eaton Socon, St Neots, PE19 8EP | Director | 09 June 2010 | Active |
Mrs Lesley Janet Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 4b Fenice Court, Phoenix Business Park, St Neots, PE19 8EP |
Nature of control | : |
|
Mrs Helen Jean Constant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Address | : | 4b Fenice Court, Phoenix Business Park, St Neots, PE19 8EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-11-07 | Officers | Change person director company with change date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
2018-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Officers | Change person secretary company with change date. | Download |
2016-04-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.