You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Adelaide Square Bedford Limited BEDFORDSHIRE


Founded in 1996, 64 Adelaide Square Bedford, classified under reg no. 03225002 is an active company. Currently registered at 64a Adelaide Square MK40 2RW, Bedfordshire the company has been in the business for twenty eight years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Rachel A., Karen R.. Of them, Karen R. has been with the company the longest, being appointed on 31 January 2000 and Rachel A. has been with the company for the least time - from 28 August 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sandy B. who worked with the the company until 11 June 2023.

64 Adelaide Square Bedford Limited Address / Contact

Office Address 64a Adelaide Square
Office Address2 Bedford
Town Bedfordshire
Post code MK40 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03225002
Date of Incorporation Mon, 15th Jul 1996
Industry Residents property management
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Rachel A.

Position: Director

Appointed: 28 August 2014

Karen R.

Position: Director

Appointed: 31 January 2000

David B.

Position: Director

Appointed: 07 November 2007

Resigned: 15 March 2013

Charlotte M.

Position: Director

Appointed: 23 July 2003

Resigned: 09 August 2007

Neil W.

Position: Director

Appointed: 26 March 1997

Resigned: 22 July 2003

Sandy B.

Position: Secretary

Appointed: 15 July 1996

Resigned: 11 June 2023

Lisa B.

Position: Director

Appointed: 15 July 1996

Resigned: 31 January 2000

Sandy B.

Position: Director

Appointed: 15 July 1996

Resigned: 11 June 2023

Roger E.

Position: Director

Appointed: 15 July 1996

Resigned: 26 March 1997

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 July 1996

Resigned: 15 July 1996

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1996

Resigned: 15 July 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Rachel A. The abovementioned PSC and has 25-50% shares.

Rachel A.

Notified on 23 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Current Assets180476
Net Assets Liabilities183179
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33
Creditors 300
Net Current Assets Liabilities180176
Total Assets Less Current Liabilities183179

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 15th, April 2023
Free Download (6 pages)

Company search

Advertisements