You are here: bizstats.co.uk > a-z index > 8 list

83 Bromham Road (bedford) Limited


Founded in 1986, 83 Bromham Road (bedford), classified under reg no. 01991725 is an active company. Currently registered at 83 Bromham Road MK40 2AH, the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Stephen B., Joan B. and Paul W. and others. In addition one secretary - Paul W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

83 Bromham Road (bedford) Limited Address / Contact

Office Address 83 Bromham Road
Office Address2 Bedford
Town
Post code MK40 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01991725
Date of Incorporation Thu, 20th Feb 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Stephen B.

Position: Director

Appointed: 17 March 2015

Joan B.

Position: Director

Appointed: 06 April 2005

Paul W.

Position: Secretary

Appointed: 01 December 1999

Paul W.

Position: Director

Appointed: 31 August 1999

Andrew B.

Position: Director

Appointed: 21 February 1999

Francis S.

Position: Secretary

Resigned: 07 January 1992

Charlotte J.

Position: Director

Appointed: 27 April 2005

Resigned: 01 January 2012

Philippa B.

Position: Director

Appointed: 01 November 2004

Resigned: 18 March 2015

Mathew G.

Position: Director

Appointed: 01 November 2000

Resigned: 27 September 2002

Stephen F.

Position: Director

Appointed: 21 February 1999

Resigned: 31 August 1999

Kim D.

Position: Director

Appointed: 21 February 1999

Resigned: 26 March 2005

Trudy H.

Position: Secretary

Appointed: 21 February 1999

Resigned: 01 December 1999

David M.

Position: Director

Appointed: 07 June 1995

Resigned: 01 August 1997

Lucie F.

Position: Director

Appointed: 01 August 1993

Resigned: 01 February 2000

Marcus S.

Position: Secretary

Appointed: 07 January 1992

Resigned: 15 October 1998

Belinda S.

Position: Director

Appointed: 16 October 1991

Resigned: 01 February 2000

Marcus S.

Position: Director

Appointed: 16 October 1991

Resigned: 15 October 1998

Jeremy L.

Position: Director

Appointed: 16 October 1991

Resigned: 15 October 1998

Albert L.

Position: Director

Appointed: 16 October 1991

Resigned: 16 October 1996

Francis S.

Position: Director

Appointed: 16 October 1991

Resigned: 30 July 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Paul W. This PSC has significiant influence or control over this company,.

Paul W.

Notified on 16 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 0623 7982 6662 5833 2423 9854 7774 716
Other
Creditors480481480480510510540540
Fixed Assets371353334315296277258240
Net Current Assets Liabilities2 5823 3172 1862 1032 7323 4754 2374 176
Total Assets Less Current Liabilities2 9533 6702 5202 4183 0283 7524 4954 416

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, July 2023
Free Download (6 pages)

Company search

Advertisements