UKBizDB.co.uk

TEN ST. ANDREWS ROAD BEDFORD LTD

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

This company is commonly known as Ten St. Andrews Road Bedford Ltd. The company was founded 12 years ago and was given the registration number 07918379. The firm's registered office is in BEDFORD. You can find them at Flat D, 10, St. Andrews Road, Bedford, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:TEN ST. ANDREWS ROAD BEDFORD LTD
Company Number:07918379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Flat D, 10, St. Andrews Road, Bedford, England, MK40 2LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat D, 10 St Andrews Road, Bedford, England, MK40 2LJ

Director01 September 2017Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, United Kingdom, BR6 6ER

Director20 January 2012Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, United Kingdom, BR6 6ER

Director20 January 2012Active
5, Canonbury, Monkston Park, Milton Keynes, England, MK10 9PY

Director03 February 2016Active
Flat B, 10 St. Andrews Road, Bedford, United Kingdom, MK40 2LJ

Director20 January 2012Active
Flat D, 10 St. Andrews Road, Bedford, United Kingdom, MK40 2LJ

Director20 January 2012Active
Flat D, 10, St. Andrews Road, Bedford, England, MK40 2LJ

Director20 January 2013Active

People with Significant Control

Mr James Michael Wilson
Notified on:11 October 2017
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Provincial House, 3 Goldington Road, Bedford, England, MK40 3JY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David James Welling
Notified on:19 January 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Flat D, 10, St. Andrews Road, Bedford, England, MK40 2LJ
Nature of control:
  • Significant influence or control
Miss Caitlin Mcclymont
Notified on:19 January 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Flat D, 10, St. Andrews Road, Bedford, England, MK40 2LJ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-02-24Address

Change registered office address company with date old address new address.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Address

Change registered office address company with date old address new address.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-29Accounts

Accounts with accounts type dormant.

Download
2019-09-29Address

Change registered office address company with date old address new address.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download
2018-02-01Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.