BEDKNOBS & DAYDREAMS LTD - BOLTON
Company Profile | Company Filings |
Overview
BEDKNOBS & DAYDREAMS LTD is a Private Limited Company from BOLTON ENGLAND and has the status: Active.
BEDKNOBS & DAYDREAMS LTD was incorporated 29 years ago on 30/03/1994 and has the registered number: 02914545. The accounts status is MICRO ENTITY and accounts are next due on 04/01/2024.
BEDKNOBS & DAYDREAMS LTD was incorporated 29 years ago on 30/03/1994 and has the registered number: 02914545. The accounts status is MICRO ENTITY and accounts are next due on 04/01/2024.
BEDKNOBS & DAYDREAMS LTD - BOLTON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
4 / 4 | 04/04/2022 | 04/01/2024 |
Registered Office
LAUREL HOUSE
BOLTON
BL1 4QZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FREDERICK ACTON & CO. LTD. (until 09/01/2023)
FREDERICK ACTON & CO. LTD. (until 09/01/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HELENA AMELIA ANNE ACTON-REID | Apr 2004 | British | Director | 2021-01-27 | CURRENT |
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1994-03-30 UNTIL 1994-03-30 | RESIGNED | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-03-30 UNTIL 1994-03-30 | RESIGNED | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-28 UNTIL 2008-04-12 | RESIGNED | ||
MR JASON HUGHES | Nov 1970 | British | Director | 2017-12-13 UNTIL 2019-01-31 | RESIGNED |
MR COLIN DIXON | Jul 1969 | British | Director | 2012-07-02 UNTIL 2015-07-02 | RESIGNED |
MR ANDREW SIMON DAVIS | Jul 1963 | British | Director | 2019-01-31 UNTIL 2021-01-29 | RESIGNED |
MR JOHN ANTHONY ACTON-REID | Jul 1947 | British | Director | 2011-01-05 UNTIL 2017-12-13 | RESIGNED |
MR JOHN ANTHONY ACTON-REID | Jul 1947 | British | Director | 2018-03-15 UNTIL 2018-03-16 | RESIGNED |
MR JOHN ANTHONY ACTON-REID | Jul 1947 | British | Director | 2018-07-04 UNTIL 2018-07-06 | RESIGNED |
ELAINE ANNE ACTON REID | May 1949 | British | Director | 1998-04-05 UNTIL 1998-11-30 | RESIGNED |
MR JULIAN THOMAS CHRISTOPHER ACTON | Dec 1976 | British | Director | 2010-02-03 UNTIL 2012-07-30 | RESIGNED |
ELAINE ANNE ACTON REID | May 1949 | British | Director | 2002-04-15 UNTIL 2004-02-04 | RESIGNED |
MATTHEW NICHOLAS FREDERICK ACTON | Apr 1980 | British | Director | 1994-03-30 UNTIL 2010-02-04 | RESIGNED |
JOHN ANTHONY REID | Jul 1947 | Secretary | 1994-03-30 UNTIL 1994-05-24 | RESIGNED | |
MRS HELENA ANNE ACTON | Jun 1915 | Secretary | 1994-05-24 UNTIL 1998-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Helena Amelia Anne Acton-Reid | 2017-04-21 | 4/2004 | Bolton | Ownership of shares 25 to 50 percent |
Mr Henry John Frank Acton-Reid | 2017-03-30 | 4/2009 | Lytham St. Annes | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FREDERICK_ACTON_&_CO_LTD - Accounts | 2022-12-24 | 04-04-2022 | £-48,306 equity |
Micro-entity Accounts - FREDERICK ACTON & CO. LTD. | 2019-12-24 | 04-04-2019 | £42,031 equity |
Micro-entity Accounts - FREDERICK ACTON & CO. LTD. | 2018-07-06 | 05-10-2017 | £32,027 equity |
Micro-entity Accounts - FREDERICK ACTON & CO. LTD. | 2017-07-06 | 05-10-2016 | £-36,062 equity |
Abbreviated Company Accounts - FREDERICK ACTON & CO. LTD. | 2016-07-05 | 05-10-2015 | £768 Cash £-39,684 equity |
Abbreviated Company Accounts - FREDERICK ACTON & CO. LTD. | 2015-07-04 | 05-10-2014 | £5,973 Cash £-32,116 equity |