This company is commonly known as Sport For Bedford Limited. The company was founded 31 years ago and was given the registration number 02816600. The firm's registered office is in BEDFORD. You can find them at First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SPORT FOR BEDFORD LIMITED |
---|---|---|
Company Number | : | 02816600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1993 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom, MK42 7PN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Waterloo Road, Bedford, MK40 3PG | Secretary | 01 September 2002 | Active |
38 Waterloo Road, Bedford, MK40 3PG | Director | 01 September 2002 | Active |
14, Thor Drive, Cranourne Gardens, Bedford, | Director | 01 July 2009 | Active |
Field House, Cranfield Road, Wootton Green, MK43 9EA | Director | 19 January 1999 | Active |
28 Fulmar Road, Bedford, England, MK41 7TZ | Director | 01 July 2009 | Active |
Woodfield Honeydon Road, Colmworth, Bedford, MK44 2LZ | Secretary | 07 June 1993 | Active |
19 St Davids Close, Stevenage, SG1 4UZ | Secretary | 01 January 1996 | Active |
182 Tyne Crescent, Brickhill, Bedford, MK41 7YL | Secretary | 10 May 1994 | Active |
27 Riverview Way, Kempston, Bedford, MK42 7BB | Secretary | 02 November 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 May 1993 | Active |
32, Cavendish Street, Bedford, MK40 2HL | Director | 01 July 2009 | Active |
1 Totnes Close, Bedford, MK40 3AX | Director | 29 April 2004 | Active |
1 Oaklands Road, Bedford, MK40 3AG | Director | 01 January 1996 | Active |
Forge Cottage, Milton Ernest, Bedford, MK44 1RU | Director | 07 June 1993 | Active |
Applegarth, Bedford Road, Turvey, MK43 8BE | Director | 01 January 1996 | Active |
4 Burridges Close, Stevington, Bedford, MK43 7QE | Director | 29 March 1995 | Active |
55 Bushmead Avenue, Bedford, MK40 3QW | Director | 18 January 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 May 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 11 May 1993 | Active |
Bedford Sports Foundation | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Field House, Cranfield Road, Bedford, England, MK43 9EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type small. | Download |
2019-05-30 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type small. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2015-12-17 | Officers | Change person director company with change date. | Download |
2015-07-02 | Address | Change registered office address company with date old address new address. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Accounts | Accounts with accounts type small. | Download |
2014-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-20 | Accounts | Accounts with accounts type small. | Download |
2013-06-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.