Bedfont Scientific Limited

General information

Name:

Bedfont Scientific Ltd

Office Address:

Station Yard Station Road ME17 1JA Harrietsham

Number: 01289798

Incorporation date: 1976-12-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01622854860

Emails:

  • ask@bedfont.com
  • webmaster@bedfont.com

Websites

www.bedfont.com
www.bedfontscientific.com
www.bedfontscientific.co.uk

Description

Data updated on:

Bedfont Scientific Limited may be reached at Station Yard, Station Road in Harrietsham. The postal code is ME17 1JA. Bedfont Scientific has been present on the market for 48 years. The Companies House Reg No. is 01289798. The enterprise's SIC code is 28990: Manufacture of other special-purpose machinery n.e.c.. Bedfont Scientific Ltd filed its latest accounts for the financial year up to 2022-09-30. Its latest confirmation statement was filed on 2022-11-30.

1 transaction have been registered in 2011 with a sum total of £566.

There is a team of five directors controlling the following firm at the moment, namely Natasha S., Yusuke Y., Andrew S. and 2 remaining, listed below who have been executing the directors duties for three years. Moreover, the director's efforts are constantly backed by a secretary - Dawn W., who was officially appointed by this firm in 2023.

Devices

Manufacturer: Bedfont Scientific Limited
Manufacturer address: Station Road , Harrietsham , Maidstone , Kent, ME1 1JA , United Kingdom
Authorised Representative: -
Date Registered: 2001-03-16
MHRA Reference Number: CA000815
Devices: H7 : Airway Devices/Monitoring Equipment And Accessories
A2 : Inhalation Devices (E.G. Chamber Spacers)
Z999 : NObreath and accessories
Z999 : Gastrolyzer and Accesories

Financial data based on annual reports

Company staff

Dawn W.

Role: Secretary

Appointed: 03 July 2023

Latest update: 20 February 2024

Natasha S.

Role: Director

Appointed: 01 December 2021

Latest update: 20 February 2024

Yusuke Y.

Role: Director

Appointed: 01 March 2021

Latest update: 20 February 2024

Andrew S.

Role: Director

Appointed: 01 October 2017

Latest update: 20 February 2024

Jason S.

Role: Director

Appointed: 03 October 2016

Latest update: 20 February 2024

Trevor S.

Role: Director

Appointed: 30 November 1991

Latest update: 20 February 2024

People with significant control

Executives who have control over the firm are as follows: Jason S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Trevor S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason S.
Notified on 18 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 February 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 3 February 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 11 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 January 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2012 - 2016

Name:

Stephen Hill Partnership Limited

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Brighton & Hove City 1 £ 565.75
2011-06-24 PAY00394005 £ 565.75 Other Establishments

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
47
Company Age

Similar companies nearby

Closest companies