BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD - MILTON KEYNES


Company Profile Company Filings

Overview

BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD was incorporated 11 years ago on 21/09/2012 and has the registered number: 08224728. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD - MILTON KEYNES

This company is listed in the following categories:
50300 - Inland passenger water transport

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

43 MOUNT PLEASANT
MILTON KEYNES
MK17 8JZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ALEXANDER SMITH Secretary 2021-12-31 CURRENT
MR STEVE ASHLEY Jul 1954 British Director 2020-04-15 CURRENT
MR JOHN VINCENT MATTHEW BEST Dec 1948 British Director 2020-04-15 CURRENT
MR JAMES CLIFTON Mar 1956 British Director 2020-04-15 CURRENT
MR STEPHEN JAMES GOOSEY Jul 1986 British Director 2022-07-10 CURRENT
MR PAUL ALEXANDER SMITH Aug 1965 British Director 2019-11-08 CURRENT
MRS DENISE TAYLOR Mar 1952 British Director 2023-01-10 CURRENT
PROFESSOR MARILYN GAIL LEASK Nov 1950 British Director 2012-09-21 UNTIL 2015-07-23 RESIGNED
MR GRAHAM ARTHUR GEORGE MABBUTT Dec 1941 British Director 2013-08-27 UNTIL 2020-03-31 RESIGNED
MR MARTIN ANDREW JAMES MILLS Dec 1992 English Director 2017-07-18 UNTIL 2019-04-15 RESIGNED
MS SIAN RODERICK Mar 1979 British Director 2017-01-01 UNTIL 2018-11-01 RESIGNED
MS CAROLEIN AUGUSTE KRATZ-DARK Mar 1957 German Director 2016-07-19 UNTIL 2018-11-01 RESIGNED
WILLIAM HENRY JOYCE Jun 1939 British Director 2012-09-21 UNTIL 2013-08-27 RESIGNED
MR ROBERT JOHN HURST Feb 1958 British Director 2014-03-04 UNTIL 2015-06-01 RESIGNED
MS MARY THERESA ONIONE Jan 1954 British Director 2014-03-04 UNTIL 2016-06-18 RESIGNED
DONALD JAMES ALLISON Secretary 2012-09-21 UNTIL 2021-12-31 RESIGNED
MRS JANE WOLFSON Jan 1951 British Director 2020-04-21 UNTIL 2023-04-18 RESIGNED
MS CHRISTINE MARGARET TILNEY Oct 1949 British Director 2013-08-27 UNTIL 2021-11-01 RESIGNED
MR JOHN WALTER RUDGE Dec 1947 British Director 2017-03-21 UNTIL 2018-03-15 RESIGNED
MISS SUSAN ANNE HERON Sep 1967 British Director 2016-07-19 UNTIL 2017-01-01 RESIGNED
MR ANDREW KEVIN STANLEY Jul 1958 British Director 2014-03-04 UNTIL 2017-11-01 RESIGNED
MR KEITH CHARLES STAPLES May 1952 British Director 2017-05-25 UNTIL 2019-05-01 RESIGNED
MR PAUL STEPHEN WISCHHUSEN Oct 1954 British Director 2017-11-01 UNTIL 2021-04-14 RESIGNED
MR DAVID TUCKER Dec 1948 British Director 2014-03-04 UNTIL 2016-06-18 RESIGNED
CHRISTOPHER JOHN HILLIARD Mar 1957 British Director 2017-01-01 UNTIL 2018-11-01 RESIGNED
MRS JANE WOLFSON Jan 1951 British Director 2014-03-04 UNTIL 2017-01-01 RESIGNED
MS LYNNE ROSEMARY GRAY Jul 1949 British Director 2014-03-04 UNTIL 2017-01-01 RESIGNED
MR WILLIAM ADAMS BODDINGTON Jun 1948 British Director 2017-01-01 UNTIL 2017-03-01 RESIGNED
MR DONALD JAMES ALLISON Apr 1937 British Director 2012-09-21 UNTIL 2014-03-04 RESIGNED
MRS TERESA MARY CLARKE Mar 1952 British Director 2018-11-01 UNTIL 2021-11-01 RESIGNED
MR ROGER CLAVELL CREWS Apr 1948 British Director 2012-09-21 UNTIL 2014-03-04 RESIGNED
MR JAMES CLIFTON Jan 1979 British Director 2020-04-15 UNTIL 2020-07-03 RESIGNED
MR DARRYL CLARKE Jul 1952 British Director 2013-08-27 UNTIL 2015-07-23 RESIGNED
MR COLIN BRUCE CHRISTIE May 1950 British Director 2016-07-19 UNTIL 2021-11-01 RESIGNED
MS SUSAN MARY GILLIBRAND Oct 1957 British Director 2018-11-01 UNTIL 2022-06-30 RESIGNED
MR STEPHEN HERBERT BRAUND Jan 1957 Uk Director 2012-09-21 UNTIL 2013-11-30 RESIGNED
MR JOHN WALTER RUDGE DANIELS Dec 1947 British Director 2018-03-15 UNTIL 2023-01-13 RESIGNED
MR TIMOTHY WALLACE DOUGLAS Jul 1957 British Director 2015-07-23 UNTIL 2017-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bedford & Milton Keynes Waterway Trust 2016-04-06 Newport Pagnell   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELECTRO RENT LV LTD HARROW ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ELECTRO RENT UK LIMITED HARROW ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MICROLEASE EUROPE LIMITED HARROW Dissolved... DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
LABHIRE LIMITED HARROW Dissolved... DORMANT 74990 - Non-trading company
MICROLEASE FINANCE LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
HAMILTON HALL CONSULTANTS LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
INSTRUMEX LIMITED HARROW Dissolved... DORMANT 74990 - Non-trading company
NEWMIR LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
ELECTRONIC BROKERS LIMITED HARROW Dissolved... DORMANT 74990 - Non-trading company
LMD LEARNING SOLUTIONS LTD BEDFORD Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
MOUNT STREET CHAPEL LIMITED PENZANCE ENGLAND Active DORMANT 98000 - Residents property management
BUSHMEAD COURT MANAGEMENT LIMITED WARWICKSHIRE Active SMALL 98000 - Residents property management
LIVINGSTON GROUP LIMITED HARROW ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
LIVINGSTON ELECTRONIC SERVICES LTD HARROW Dissolved... DORMANT 99999 - Dormant Company
BEDFORD & MILTON KEYNES WATERWAY TRUST BEDFORD ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
TEST EQUIPMENT ASSET MANAGEMENT LIMITED HARROW Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
JOHN BEST RE.GENERATION LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SIMPLE BUYING LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ARTS GATEWAY COMMUNITY PROPERTIES CIC MILTON KEYNES Dissolved... NO ACCOUNTS FILED 90010 - Performing arts

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD 2023-12-19 31-03-2023 £1,008 equity
Accounts Submission 2022-12-31 31-03-2022 £-2,409 equity
Micro-entity Accounts - BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD 2021-12-03 31-03-2021 £6,172 equity
Micro-entity Accounts - BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD 2020-08-11 31-03-2020 £1,104 equity
Micro-entity Accounts - BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD 2019-09-04 31-03-2019 £1,101 equity
Micro-entity Accounts - BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD 2018-11-10 31-03-2018 £1,097 equity
Micro-entity Accounts - BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD 2017-08-31 31-03-2017 £40,683 Cash £1,030 equity
Abbreviated Company Accounts - BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD 2016-12-20 31-03-2016 £13,609 Cash £1,027 equity
Abbreviated Company Accounts - BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD 2015-12-23 31-03-2015 £2,906 Cash £1,005 equity
Abbreviated Company Accounts - BEDFORD & MILTON KEYNES WATERWAY ENTERPRISES LTD 2015-01-01 31-03-2014 £5,483 Cash £-2,580 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIGGER TIME TRAINING LTD MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LUCY CHILDERLEY CLINIC LIMITED MILTON KEYNES UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities