2030 Investments Limited

General information

Name:

2030 Investments Ltd

Office Address:

Northwood House 138 Bromham Road MK40 2QW Bedford

Number: 03970886

Incorporation date: 2000-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2030 Investments Limited has been prospering in this business for 24 years. Started with Registered No. 03970886 in the year 2000, it is based at Northwood House, Bedford MK40 2QW. It has been already ten years since The company's registered name is 2030 Investments Limited, but up till 2014 the business name was Care Homes Of Bedfordshire and up to that point, up till 2012-10-17 the company was known under the name Ga Nominees. It means this company used six different company names. The firm's principal business activity number is 68209 : Other letting and operating of own or leased real estate. 2022-03-31 is the last time the company accounts were filed.

There seems to be 1 director presently managing this particular business, specifically Andrew R. who's been executing the director's assignments for 24 years. The business had been controlled by Joanna R. until 2021-04-06. As a follow-up another director, including Gerald G. resigned in May 2014. In order to find professional help with legal documentation, the abovementioned business has been utilizing the skillset of Andrew R. as a secretary since the appointment on 2006-05-31.

  • Previous company's names
  • 2030 Investments Limited 2014-05-20
  • Care Homes Of Bedfordshire Limited 2012-10-17
  • Ga Nominees Limited 2012-06-11
  • G A Payroll Limited 2007-11-07
  • Garner Associates Limited 2007-09-25
  • Garner Associates (accountants) Limited 2000-04-12

Financial data based on annual reports

Company staff

Andrew R.

Role: Secretary

Appointed: 31 May 2006

Latest update: 9 May 2024

Andrew R.

Role: Director

Appointed: 01 December 2004

Latest update: 9 May 2024

People with significant control

Andrew R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Andrew R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Joanna R.
Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 2 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 2 January 2013
Annual Accounts 4 June 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 4 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 September 2015
Annual Accounts 21 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 6 May 2014
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 6 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Thu, 31st Mar 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Similar companies nearby

Closest companies