BEDFORD BREAKFAST CLUB LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
BEDFORD BREAKFAST CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MILTON KEYNES and has the status: Dissolved - no longer trading.
BEDFORD BREAKFAST CLUB LIMITED was incorporated 13 years ago on 14/09/2010 and has the registered number: 07374990. The accounts status is DORMANT.
BEDFORD BREAKFAST CLUB LIMITED was incorporated 13 years ago on 14/09/2010 and has the registered number: 07374990. The accounts status is DORMANT.
BEDFORD BREAKFAST CLUB LIMITED - MILTON KEYNES
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2020 |
Registered Office
MAZARS LLP
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2021 | 28/09/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KERRY LOUISE RANSBY | Apr 1983 | British | Director | 2020-03-03 | CURRENT |
MR STEPHEN EAMES | Dec 1960 | British | Director | 2017-09-27 | CURRENT |
REBECCA JANE DACRE | Nov 1978 | Director | 2017-06-21 | CURRENT | |
PETER JOHN MOUNT | Dec 1946 | Director | 2014-09-17 UNTIL 2017-04-28 | RESIGNED | |
MR IAN ALEXANDER MELVILLE | Feb 1954 | British | Director | 2010-09-14 UNTIL 2011-03-08 | RESIGNED |
VALERIE ANN FINDLAY | Jun 1956 | British | Director | 2011-10-04 UNTIL 2014-09-17 | RESIGNED |
MR DAVID CLIFFORD BIRCH | Oct 1955 | British | Director | 2010-09-14 UNTIL 2017-06-30 | RESIGNED |
MARTIN PAGE | Oct 1979 | British | Director | 2018-09-27 UNTIL 2020-03-03 | RESIGNED |
WENDY MARY BEDFORD | Secretary | 2010-09-14 UNTIL 2014-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Eames | 2017-09-27 | 12/1960 | Milton Keynes Buckinghamshire | Significant influence or control |
Rebecca Jane Dacre | 2017-06-21 | 11/1978 | Milton Keynes Buckinghamshire | Significant influence or control |
Mr David Clifford Birch | 2016-04-06 - 2017-06-30 | 10/1955 | London | Right to appoint and remove directors |
Peter John Mount | 2016-04-06 - 2017-04-28 | 12/1946 | Sandy Bedfordshire | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-05-11 | 31-07-2020 | |
ACCOUNTS - Final Accounts | 2020-04-30 | 31-07-2019 | 1,042 Cash 1,372 equity |
ACCOUNTS - Final Accounts | 2019-05-01 | 31-07-2018 | 1,041 Cash 1,326 equity |