Bedford Model Engineering Society BEDFORD


Founded in 2000, Bedford Model Engineering Society, classified under reg no. 04087828 is an active company. Currently registered at Summerfield Barns High Road MK45 3BH, Bedford the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Steve B., Martin C. and Peter C.. In addition one secretary - Peter C. - 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.

Bedford Model Engineering Society Address / Contact

Office Address Summerfield Barns High Road
Office Address2 Haynes
Town Bedford
Post code MK45 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087828
Date of Incorporation Wed, 11th Oct 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Peter C.

Position: Secretary

Appointed: 12 March 2023

Steve B.

Position: Director

Appointed: 07 March 2021

Martin C.

Position: Director

Appointed: 10 March 2019

Peter C.

Position: Director

Appointed: 15 April 2013

Norman P.

Position: Director

Appointed: 10 March 2019

Resigned: 22 July 2023

Norman P.

Position: Secretary

Appointed: 10 March 2019

Resigned: 28 March 2023

John L.

Position: Director

Appointed: 11 March 2013

Resigned: 10 March 2014

Andrew W.

Position: Director

Appointed: 05 November 2012

Resigned: 08 March 2015

Shaun O.

Position: Director

Appointed: 25 February 2008

Resigned: 30 July 2014

Nigel M.

Position: Director

Appointed: 03 July 2006

Resigned: 10 March 2014

Malcolm F.

Position: Director

Appointed: 27 May 2006

Resigned: 25 February 2008

Mary J.

Position: Director

Appointed: 06 June 2005

Resigned: 15 February 2010

Alan B.

Position: Secretary

Appointed: 28 May 2005

Resigned: 10 March 2019

Alan B.

Position: Director

Appointed: 28 May 2005

Resigned: 10 March 2019

David H.

Position: Director

Appointed: 01 November 2004

Resigned: 26 February 2007

Richard B.

Position: Director

Appointed: 01 November 2004

Resigned: 30 September 2013

Stephen L.

Position: Director

Appointed: 01 November 2004

Resigned: 26 June 2006

Ian H.

Position: Director

Appointed: 11 October 2000

Resigned: 26 February 2007

Michael M.

Position: Director

Appointed: 11 October 2000

Resigned: 01 October 2004

Alan G.

Position: Director

Appointed: 11 October 2000

Resigned: 01 January 2015

Richard S.

Position: Director

Appointed: 11 October 2000

Resigned: 01 August 2002

Ronald D.

Position: Director

Appointed: 11 October 2000

Resigned: 01 March 2001

Sydney C.

Position: Director

Appointed: 11 October 2000

Resigned: 01 May 2002

David B.

Position: Director

Appointed: 11 October 2000

Resigned: 10 March 2014

Ian H.

Position: Secretary

Appointed: 11 October 2000

Resigned: 28 May 2005

Edward J.

Position: Director

Appointed: 11 October 2000

Resigned: 15 February 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets7 76413 21512 33518 21237 69118 596
Net Assets Liabilities74 26379 57577 64577 46291 99272 621
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 105685
Creditors4 9565 1005 5007 10012 6707 175
Fixed Assets67 34269 46070 81066 35066 50061 200
Net Current Assets Liabilities6 92110 1156 83511 11226 59712 106
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 1132 000  1 576685
Total Assets Less Current Liabilities74 26379 57577 64577 46293 09773 306

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, June 2023
Free Download (3 pages)

Company search