Bedfordshire Property Refurbishment Limited

General information

Name:

Bedfordshire Property Refurbishment Ltd

Office Address:

Suite 2, Douglas House, 32-34 Simpson Road Simpson Road Bletchley MK1 1BA Milton Keynes

Number: 06885547

Incorporation date: 2009-04-23

Dissolution date: 2021-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bedfordshire Property Refurbishment started conducting its operations in 2009 as a Private Limited Company with reg. no. 06885547. This firm's headquarters was situated in Milton Keynes at Suite 2, Douglas House, 32-34 Simpson Road Simpson Road. The Bedfordshire Property Refurbishment Limited firm had been operating offering its services for at least twelve years. The registered name of the firm was changed in the year 2010 to Bedfordshire Property Refurbishment Limited. This business former business name was Bar-kars.

Adam B. and Judith B. were the firm's directors and were managing the company for one year.

Judith B. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Bedfordshire Property Refurbishment Limited 2010-12-03
  • Bar-kars Limited 2009-04-23

Financial data based on annual reports

Company staff

Adam B.

Role: Director

Appointed: 03 April 2020

Latest update: 3 April 2024

Judith B.

Role: Director

Appointed: 23 April 2009

Latest update: 3 April 2024

People with significant control

Judith B.
Notified on 4 April 2020
Nature of control:
over 3/4 of shares
Graeme B.
Notified on 6 April 2016
Ceased on 4 April 2020
Nature of control:
1/2 or less of shares
Judith B.
Notified on 6 April 2016
Ceased on 4 April 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 09 June 2021
Confirmation statement last made up date 26 May 2020
Annual Accounts 23 October 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 23 October 2012
Annual Accounts 8 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 2014
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 August 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 October 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
11
Company Age

Similar companies nearby

Closest companies