UKBizDB.co.uk

SKOULIKAS BEDFORD LIMITED

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

This company is commonly known as Skoulikas Bedford Limited. The company was founded 34 years ago and was given the registration number 02485291. The firm's registered office is in SPALDING. You can find them at Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SKOULIKAS BEDFORD LIMITED
Company Number:02485291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Total Produce Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Windmill Green, Mundesley, Norwich, England, NR11 8QB

Secretary23 May 2019Active
Jamestown House, Jamestown Business Park, Jamestown Road, Dublin 11, Ireland,

Director01 July 2011Active
52, Harrowden Road, Bedford, England, MK42 0SP

Director20 September 2017Active
Unit 3, Kylemore Industrial Estate, Kileen Road, Dublin 10, Ireland,

Director27 April 2016Active
7, Windmill Green, Mundesley, Norwich, England, NR11 8QB

Director23 May 2019Active
Underhill Cottage, High Street, Coleford, BA3 5LU

Secretary-Active
11 Ranelagh Drive, Edgware, HA8 8HJ

Secretary23 July 1992Active
52, Harrowden Road, Bedford, England, MK42 0SP

Secretary20 September 2017Active
Unit 3, Kylemore Ind. Est., Dublin 10, Ireland,

Director01 July 2011Active
998, North Circular Road, London, England, NW2 7JR

Director01 July 2011Active
27, Hawthorn Lodge, Castleknock, Dublin 15, Ireland,

Director01 July 2011Active
Jamestown House, C/O Allegro Limited, Jamestown Road, Dublin 11, Ireland,

Director27 April 2016Active
11 Ranelagh Drive, Edgware, HA8 8HJ

Director-Active
11 Ranelagh Drive, Edgware, HA8 8HJ

Director-Active
Jamestown House, C/O Allegro Limited, Jamestown Road, Dublin 11, Ireland,

Director27 April 2016Active
52, Harrowden Road, Bedford, England, MK42 0SP

Director20 September 2017Active

People with Significant Control

Total Produce Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Charles Mccann Building, Rampart Road, Co Louth, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Appoint person secretary company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Appoint person secretary company with name date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.