50 St. Michael's Road (management) Bedford Limited BEDFORD


50 St. Michael's Road (management) Bedford started in year 1989 as Private Limited Company with registration number 02333492. The 50 St. Michael's Road (management) Bedford company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Bedford at Provincial House. Postal code: MK40 3JY.

The firm has 3 directors, namely Claire M., Mark W. and Ruth J.. Of them, Ruth J. has been with the company the longest, being appointed on 20 April 1999 and Claire M. has been with the company for the least time - from 11 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

50 St. Michael's Road (management) Bedford Limited Address / Contact

Office Address Provincial House
Office Address2 3 Goldington Road
Town Bedford
Post code MK40 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02333492
Date of Incorporation Tue, 10th Jan 1989
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Claire M.

Position: Director

Appointed: 11 November 2021

Mark W.

Position: Director

Appointed: 07 April 2010

Ruth J.

Position: Director

Appointed: 20 April 1999

Claire M.

Position: Secretary

Appointed: 30 November 2013

Resigned: 11 November 2021

Mark W.

Position: Secretary

Appointed: 10 December 2011

Resigned: 30 November 2013

Lori H.

Position: Director

Appointed: 10 December 2010

Resigned: 17 November 2012

Shelagh M.

Position: Secretary

Appointed: 16 November 2006

Resigned: 10 December 2011

Shelagh M.

Position: Director

Appointed: 16 November 2006

Resigned: 10 December 2011

Samuel G.

Position: Director

Appointed: 02 December 2004

Resigned: 16 November 2006

Samuel G.

Position: Secretary

Appointed: 02 December 2004

Resigned: 16 November 2006

Ruth J.

Position: Secretary

Appointed: 22 November 2001

Resigned: 02 December 2004

Gary C.

Position: Director

Appointed: 22 November 2001

Resigned: 09 February 2010

Claire P.

Position: Director

Appointed: 29 May 1997

Resigned: 31 July 2000

Maxine S.

Position: Director

Appointed: 28 July 1995

Resigned: 30 October 2001

Elizabeth W.

Position: Director

Appointed: 24 September 1993

Resigned: 14 July 2000

Frank S.

Position: Director

Appointed: 10 January 1992

Resigned: 20 August 1992

Maureen S.

Position: Director

Appointed: 10 January 1992

Resigned: 20 August 1992

Julia B.

Position: Director

Appointed: 10 January 1992

Resigned: 28 July 1995

Lindsey A.

Position: Director

Appointed: 10 January 1992

Resigned: 19 July 2001

Karen M.

Position: Director

Appointed: 10 January 1992

Resigned: 24 September 1993

Andrew S.

Position: Director

Appointed: 10 January 1992

Resigned: 20 April 1999

Fiona W.

Position: Director

Appointed: 28 August 1991

Resigned: 29 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 5285 423      
Balance Sheet
Current Assets4 5235 4187 2028 0508 49410 67812 72512 755
Net Assets Liabilities 5 4237 2078 0558 49910 51312 40811 850
Net Assets Liabilities Including Pension Asset Liability4 5285 423      
Reserves/Capital
Called Up Share Capital55      
Profit Loss Account Reserve311895      
Shareholder Funds4 5285 423      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55555555
Creditors     165322910
Net Current Assets Liabilities4 5235 4187 2028 0508 49410 50812 40311 845
Total Assets Less Current Liabilities4 5285 4237 2078 0558 49910 51312 40811 850
Other Aggregate Reserves4 2124 523      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, December 2022
Free Download (3 pages)

Company search