This company is commonly known as University Of Bedfordshire Enterprises Limited. The company was founded 34 years ago and was given the registration number 02460429. The firm's registered office is in LUTON. You can find them at University Square, University Square, Luton, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | UNIVERSITY OF BEDFORDSHIRE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02460429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1990 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | University Square, University Square, Luton, England, LU1 3JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University Square, University Square, Luton, England, LU1 3JU | Secretary | 28 November 2016 | Active |
University Square, University Square, Luton, England, LU1 3JU | Director | 28 November 2016 | Active |
University Square, University Square, Luton, England, LU1 3JU | Director | 10 January 2020 | Active |
University Square, University Square, Luton, England, LU1 3JU | Secretary | 14 March 2011 | Active |
34 Crabtree Way, Dunstable, LU6 1UR | Secretary | - | Active |
University Square, University Square, Luton, England, LU1 3JU | Secretary | 11 August 2016 | Active |
16 Ravensburgh Close, Barton, Bedford, MK45 4RG | Secretary | 29 March 2001 | Active |
25 Riverford Close, Harpenden, AL5 4LX | Secretary | 14 January 1997 | Active |
Rush Mills Mill Road, St Ippolyts, Hitchin, SG4 7RJ | Director | 21 November 2003 | Active |
Eastcoates, Latimer Road, Barnet, EN5 5NF | Director | 10 March 1999 | Active |
Lords Hill Cottage, Chalgrave, Dunstable, LU5 6JL | Director | - | Active |
University Square, University Square, Luton, England, LU1 3JU | Director | 14 March 2011 | Active |
1 Sturges Close, Walton Park, Milton Keynes, MK7 7HJ | Director | - | Active |
University Square, University Square, Luton, England, LU1 3JU | Director | 11 August 2016 | Active |
Carron, Aberporth, Cardigan, SA43 2DA | Director | - | Active |
University Square, University Square, Luton, England, LU1 3JU | Director | 29 August 2012 | Active |
186 Old Bedford Road, Luton, LU2 7HW | Director | 28 January 2005 | Active |
76 Hatton Place, 118 Midland Road, Luton, LU2 0FD | Director | 02 June 2008 | Active |
16 Ravensburgh Close, Barton, Bedford, MK45 4RG | Director | 01 August 2005 | Active |
313 Leigh Hunt Drive, London, N14 6BZ | Director | 18 August 2000 | Active |
34 Church End, Biddenham, Bedford, MK40 4AR | Director | - | Active |
Professor Rebecca Mary Bunting | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | University Square, University Square, Luton, England, LU1 3JU |
Nature of control | : |
|
Mr Willian James Leigh Rammell | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | University Square, University Square, Luton, England, LU1 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Appoint person secretary company with name date. | Download |
2016-11-28 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.