John Bedwell started in year 2000 as Private Limited Company with registration number 04029123. The John Bedwell company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harleston at Unit 19a. Postal code: IP20 9EA.
The company has 2 directors, namely Andrew B., John B.. Of them, John B. has been with the company the longest, being appointed on 31 May 2019 and Andrew B. has been with the company for the least time - from 1 June 2019. 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.
Office Address | Unit 19a |
Office Address2 | Fuller Road |
Town | Harleston |
Post code | IP20 9EA |
Country of origin | United Kingdom |
Registration Number | 04029123 |
Date of Incorporation | Fri, 7th Jul 2000 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st July |
Company age | 24 years old |
Account next due date | Tue, 30th Apr 2024 (9 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Sun, 21st Jul 2024 (2024-07-21) |
Last confirmation statement dated | Fri, 7th Jul 2023 |
The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is John B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jonathan Q. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nicholas Q., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
John B.
Notified on | 31 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jonathan Q.
Notified on | 6 April 2016 |
Ceased on | 31 May 2019 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Nicholas Q.
Notified on | 6 April 2016 |
Ceased on | 31 May 2019 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2014-07-31 | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 |
Net Worth | 12 392 | 2 153 | -8 320 | ||
Balance Sheet | |||||
Cash Bank In Hand | 5 615 | 12 842 | 7 944 | ||
Cash Bank On Hand | 7 944 | 12 056 | 10 439 | ||
Current Assets | 32 873 | 48 504 | 44 896 | 55 688 | 47 044 |
Debtors | 22 123 | 27 120 | 27 215 | 34 160 | 28 205 |
Stocks Inventory | 5 135 | 8 542 | 9 737 | ||
Total Inventories | 9 737 | 9 472 | 8 400 | ||
Reserves/Capital | |||||
Called Up Share Capital | 20 | 20 | 20 | ||
Profit Loss Account Reserve | 12 372 | 2 133 | -8 340 | ||
Shareholder Funds | 12 392 | 2 153 | -8 320 | ||
Other | |||||
Creditors | 53 216 | 53 319 | 37 444 | ||
Creditors Due Within One Year | 20 481 | 46 351 | 53 216 | ||
Net Current Assets Liabilities | 12 392 | 2 153 | -8 320 | 2 369 | 9 600 |
Number Shares Allotted | 20 | 20 | |||
Other Creditors | 37 712 | 34 986 | 21 753 | ||
Other Taxation Social Security Payable | 10 859 | 15 398 | 12 623 | ||
Par Value Share | 1 | 1 | |||
Share Capital Allotted Called Up Paid | 20 | 20 | 20 | ||
Total Assets Less Current Liabilities | 12 392 | 2 153 | -8 320 | 2 369 | 9 600 |
Trade Creditors Trade Payables | 4 645 | 2 935 | 3 068 | ||
Trade Debtors Trade Receivables | 27 215 | 34 160 | 28 205 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on July 31, 2022 filed on: 28th, April 2023 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy