General information

Name:

C S Bedford Ltd

Office Address:

135 High Street HA4 8JY Ruislip

Number: 04698461

Incorporation date: 2003-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

C S Bedford Limited may be found at 135 High Street, in Ruislip. The firm zip code is HA4 8JY. C S Bedford has been actively competing in this business since the company was registered on 2003-03-14. The firm registered no. is 04698461. This enterprise's SIC code is 47789 meaning Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). C S Bedford Ltd reported its account information for the financial period up to 2022/03/31. The firm's most recent confirmation statement was submitted on 2023/03/14.

Anthony U., Robert U., Mark U. and Margaretha U. are the company's directors and have been cooperating as the Management Board since 2003-03-14. Moreover, the managing director's tasks are often assisted with by a secretary - Margaretha U., who joined this specific business 21 years ago.

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

Financial data based on annual reports

Company staff

Margaretha U.

Role: Secretary

Appointed: 14 March 2003

Latest update: 30 January 2024

Anthony U.

Role: Director

Appointed: 14 March 2003

Latest update: 30 January 2024

Robert U.

Role: Director

Appointed: 14 March 2003

Latest update: 30 January 2024

Mark U.

Role: Director

Appointed: 14 March 2003

Latest update: 30 January 2024

Margaretha U.

Role: Director

Appointed: 14 March 2003

Latest update: 30 January 2024

People with significant control

Robert U.
Notified on 30 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark U.
Notified on 30 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaretha U.
Notified on 6 April 2016
Ceased on 30 November 2019
Nature of control:
1/2 or less of shares
Anthony U.
Notified on 6 April 2016
Ceased on 30 November 2019
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 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2012

Name:

Diverset Limited

Address:

Canada House 272 Field End Road Eastcote

Post code:

HA4 9NA

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
21
Company Age

Similar companies nearby

Closest companies