BEDFORDSHIRE CRIMEBEAT LIMITED - BEDFORD
Company Profile | Company Filings |
Overview
BEDFORDSHIRE CRIMEBEAT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BEDFORD ENGLAND and has the status: Active.
BEDFORDSHIRE CRIMEBEAT LIMITED was incorporated 23 years ago on 16/06/2000 and has the registered number: 04016712. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BEDFORDSHIRE CRIMEBEAT LIMITED was incorporated 23 years ago on 16/06/2000 and has the registered number: 04016712. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BEDFORDSHIRE CRIMEBEAT LIMITED - BEDFORD
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE OLD RECTORY CHURCH ROAD
BEDFORD
MK45 5JW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COLIN JAMES DAVIES | Feb 1948 | Secretary | 2007-09-21 | CURRENT | |
MR JULIAN POLHILL | Jul 1956 | British | Director | 2020-02-07 | CURRENT |
ERIC MASIH | Apr 1958 | British | Director | 2022-11-11 | CURRENT |
MS DEBORAH MARY INSKIP | Feb 1959 | British | Director | 2013-09-20 | CURRENT |
MRS MERYL DOLLING | Mar 1950 | British | Director | 2020-10-02 | CURRENT |
CHRISTOPHER RICHARD KILROY | May 1944 | British | Director | 2000-06-16 UNTIL 2008-09-19 | RESIGNED |
MR CLIFTON JOHN CLAUDE IBBETT | Jul 1937 | British | Director | 2007-09-21 UNTIL 2014-09-12 | RESIGNED |
MR BRIAN EDWARD HOWARD | Oct 1935 | British | Director | 2000-06-16 UNTIL 2007-09-21 | RESIGNED |
GEOFFREY RICHARD DUDLEY FARR | Oct 1937 | British | Director | 2000-06-16 UNTIL 2007-09-21 | RESIGNED |
COUNTESS ISABELLE JACQELINE LALINE ERROLL | Aug 1955 | British | Director | 2014-09-12 UNTIL 2020-02-07 | RESIGNED |
MR RICHARD LEWIN BANKS | May 1942 | British | Director | 2008-09-19 UNTIL 2013-09-20 | RESIGNED |
MR GERALD GORDON GARNER | Aug 1939 | British | Secretary | 2000-06-16 UNTIL 2001-06-21 | RESIGNED |
MR ANDREW JAMES RAYMENT | Jun 1945 | British | Director | 2007-09-21 UNTIL 2022-11-11 | RESIGNED |
MR IAN CHARLES CODRINGTON | Feb 1938 | Secretary | 2001-06-21 UNTIL 2007-09-21 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BEDFORDSHIRE CRIMEBEAT LIMITED | 2023-11-29 | 31-03-2023 | £47,403 equity |
Micro-entity Accounts - BEDFORDSHIRE CRIMEBEAT LIMITED | 2022-11-15 | 31-03-2022 | £49,535 equity |
Micro-entity Accounts - BEDFORDSHIRE CRIMEBEAT LIMITED | 2021-10-02 | 31-03-2021 | £59,372 equity |
Micro-entity Accounts - BEDFORDSHIRE CRIMEBEAT LIMITED | 2020-10-13 | 31-03-2020 | £86,076 equity |
Micro-entity Accounts - BEDFORDSHIRE CRIMEBEAT LIMITED | 2019-10-09 | 31-03-2019 | £74,004 equity |
Micro-entity Accounts - BEDFORDSHIRE CRIMEBEAT LIMITED | 2017-11-30 | 31-03-2017 | £61,196 Cash £82,837 equity |
Abbreviated Company Accounts - BEDFORDSHIRE CRIMEBEAT LIMITED | 2016-09-24 | 31-03-2016 | £51,105 Cash £58,160 equity |
Abbreviated Company Accounts - BEDFORDSHIRE CRIMEBEAT LIMITED | 2015-10-23 | 31-03-2015 | £73,338 Cash £72,338 equity |
Abbreviated Company Accounts - BEDFORDSHIRE CRIMEBEAT LIMITED | 2014-12-03 | 31-03-2014 | £57,202 Cash £57,630 equity |