BEDFORD NOMINEES (U.K.) LTD. - BRISTOL
Company Profile | Company Filings |
Overview
BEDFORD NOMINEES (U.K.) LTD. is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
BEDFORD NOMINEES (U.K.) LTD. was incorporated 58 years ago on 21/05/1965 and has the registered number: 00849814. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BEDFORD NOMINEES (U.K.) LTD. was incorporated 58 years ago on 21/05/1965 and has the registered number: 00849814. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BEDFORD NOMINEES (U.K.) LTD. - BRISTOL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR TEMPLEBACK
BRISTOL
BS1 6FL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2003-12-12 | CURRENT | ||
OWEN LEWIS | Nov 1979 | British | Director | 2021-11-15 | CURRENT |
MR GAVIN PATRICK COLLERY | Apr 1971 | Irish,British | Director | 2021-11-15 | CURRENT |
EXPRESSCO LIMITED | Corporate Director | 2003-12-12 UNTIL 2022-03-14 | RESIGNED | ||
THE WEST OF ENGLAND TRUST LIMITED | Corporate Secretary | RESIGNED | |||
MR MICHAEL WHITWELL | Sep 1934 | British | Director | RESIGNED | |
MR MARTIN WILLIAM GORDON PALMER | Nov 1959 | British | Director | 1996-11-13 UNTIL 2003-12-12 | RESIGNED |
MR NICHOLAS DARYL REES | May 1961 | British | Director | 2010-03-24 UNTIL 2017-01-03 | RESIGNED |
RALPH DAVID SYDNEY LEAKE | Jun 1933 | British | Director | RESIGNED | |
MR JOHN STEWART FULLER | Jun 1956 | British | Director | 1995-05-31 UNTIL 1996-07-12 | RESIGNED |
STEPHEN RUSSELL CURTIS | Feb 1948 | British | Director | 2001-01-12 UNTIL 2003-12-12 | RESIGNED |
JASON ANTHONY BURGOYNE | May 1977 | British | Director | 2017-01-03 UNTIL 2021-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vistra Trust Company Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bedford Nominees (U.K.) Ltd. - Accounts to registrar (filleted) - small 18.2 | 2023-04-15 | 31-12-2022 | £200 equity |
Bedford Nominees (U.K.) Ltd. - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-09-24 | 31-12-2021 | £200 equity |
Bedford Nominees (U.K.) Ltd. - Limited company accounts 20.1 | 2021-08-05 | 31-12-2020 | £200 equity |
Bedford Nominees (U.K.) Ltd. - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-09-28 | 31-12-2017 | £200 equity |
Bedford Nominees (U.K.) Ltd. - Accounts to registrar - small 17.1.1 | 2017-12-08 | 31-03-2017 | £200 equity |
Bedford Nominees (U.K.) Ltd. - Dormant company accounts 16.1 | 2016-12-07 | 31-03-2016 | £200 equity |
Bedford Nominees (U.K.) Ltd. - Dormant company accounts 11.9 | 2015-12-17 | 31-03-2015 | £200 equity |
Bedford Nominees (U.K.) Ltd. - Dormant company accounts 11.4.1 | 2014-07-11 | 31-03-2014 | £200 equity |