Global Bedford Ltd BEDFORD


Global Bedford started in year 2014 as Private Limited Company with registration number 09321394. The Global Bedford company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Bedford at 52 Iddesleigh Road. Postal code: MK40 4LH. Since 20th August 2020 Global Bedford Ltd is no longer carrying the name Global Electronics & Money Transfer.

Global Bedford Ltd Address / Contact

Office Address 52 Iddesleigh Road
Town Bedford
Post code MK40 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09321394
Date of Incorporation Thu, 20th Nov 2014
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 31st Aug 2023 (260 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 8th Oct 2023 (2023-10-08)
Last confirmation statement dated Sat, 24th Sep 2022

Company staff

Syed S.

Position: Director

Appointed: 19 August 2020

Nabah J.

Position: Director

Appointed: 24 December 2019

Resigned: 21 August 2020

Abdulla S.

Position: Director

Appointed: 15 January 2018

Resigned: 02 April 2020

Syed S.

Position: Director

Appointed: 15 December 2016

Resigned: 01 February 2018

Sadiq A.

Position: Director

Appointed: 20 November 2014

Resigned: 04 February 2017

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats identified, there is Syed S. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Nabah J. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Abdulla S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Syed S.

Notified on 21 August 2020
Nature of control: 50,01-75% shares
right to appoint and remove directors

Nabah J.

Notified on 24 December 2019
Ceased on 21 August 2020
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Abdulla S.

Notified on 16 February 2018
Ceased on 1 April 2020
Nature of control: 75,01-100% shares

Sadiq A.

Notified on 20 October 2016
Ceased on 15 February 2018
Nature of control: 75,01-100% shares

Syed S.

Notified on 4 February 2017
Ceased on 1 February 2018
Nature of control: significiant influence or control

Company previous names

Global Electronics & Money Transfer August 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth68-4 485     
Balance Sheet
Cash Bank On Hand 11    
Current Assets11 9186 5511 551  50 00050 000
Debtors1 8501 5501 550    
Net Assets Liabilities -4 4857 1237 3426 83411 4693 071
Cash Bank In Hand681     
Net Assets Liabilities Including Pension Asset Liability68-4 485     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve67-4 486     
Shareholder Funds68-4 485     
Other
Creditors 9 0397 1237 3426 8345 04850 000
Current Asset Investments10 0005 000     
Net Current Assets Liabilities11 918-2 4887 1237 3426 83452 46953 071
Total Assets Less Current Liabilities11 918-2 4887 1237 3426 83461 46953 071
Average Number Employees During Period   1111
Fixed Assets     9 000 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7 5173 071
Creditors Due After One Year11 8501 997     
Creditors Due Within One Year 9 039     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
Free Download (1 page)

Company search