Bedford Pumps Limited BEDFORD


Bedford Pumps started in year 2002 as Private Limited Company with registration number 04479527. The Bedford Pumps company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bedford at Units 2-10 Brooklands, Woburn Road Industrial Estate. Postal code: MK42 7UH.

The company has 2 directors, namely John D., Rudolf S.. Of them, Rudolf S. has been with the company the longest, being appointed on 30 August 2022 and John D. has been with the company for the least time - from 10 October 2022. At present 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 Pumps Limited Address / Contact

Office Address Units 2-10 Brooklands, Woburn Road Industrial Estate
Office Address2 Kempston
Town Bedford
Post code MK42 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04479527
Date of Incorporation Mon, 8th Jul 2002
Industry Manufacture of pumps
Industry Manufacture of compressors
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

John D.

Position: Director

Appointed: 10 October 2022

Rudolf S.

Position: Director

Appointed: 30 August 2022

Gregory H.

Position: Director

Appointed: 28 May 2021

Resigned: 10 October 2022

Stephen G.

Position: Director

Appointed: 02 October 2018

Resigned: 01 December 2020

Annette B.

Position: Director

Appointed: 23 August 2016

Resigned: 29 September 2023

Neil L.

Position: Director

Appointed: 30 July 2014

Resigned: 30 September 2018

Gerd P.

Position: Director

Appointed: 04 December 2012

Resigned: 30 August 2022

Carl S.

Position: Director

Appointed: 01 February 2010

Resigned: 04 December 2012

Frances L.

Position: Secretary

Appointed: 01 March 2007

Resigned: 26 February 2016

Frank C.

Position: Director

Appointed: 30 August 2002

Resigned: 23 August 2016

Edward M.

Position: Director

Appointed: 30 August 2002

Resigned: 23 August 2016

Audrey J.

Position: Secretary

Appointed: 08 July 2002

Resigned: 01 March 2007

Carl S.

Position: Director

Appointed: 08 July 2002

Resigned: 04 November 2004

Derek J.

Position: Director

Appointed: 08 July 2002

Resigned: 04 December 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 2002

Resigned: 08 July 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Hidrostal (Gb) Limited from Newbury, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hidrostal (Gb) Limited

4-5 The Galloway Centre, Express Way, Newbury, Berkshire, RG14 5TL, England

Legal authority Companies Act England & Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 7th, December 2023
Free Download (17 pages)

Company search

Advertisements