BEDSONLINE.BIZ LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT3 4BF

Company number 05351950
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address 11C CLAREMONT WAY, LAKESVIEW INTERNATIONAL BUSINESS PARK, CANTERBURY, KENT, CT3 4BF
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Director's details changed for Mr Michael John Wallace on 1 March 2016. The most likely internet sites of BEDSONLINE.BIZ LIMITED are www.bedsonlinebiz.co.uk, and www.bedsonline-biz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Bedsonline Biz Limited is a Private Limited Company. The company registration number is 05351950. Bedsonline Biz Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of Bedsonline Biz Limited is 11c Claremont Way Lakesview International Business Park Canterbury Kent Ct3 4bf. . SEELEY, Martin is a Secretary of the company. ROGERS, Stuart is a Director of the company. SEELEY, Martin is a Director of the company. WALLACE, Michael John is a Director of the company. Secretary POOLE, Kathleen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director POOLE, Kathleen has been resigned. Director SEELEY, Patrick has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
SEELEY, Martin
Appointed Date: 04 February 2005

Director
ROGERS, Stuart
Appointed Date: 01 March 2012
49 years old

Director
SEELEY, Martin
Appointed Date: 01 October 2010
60 years old

Director
WALLACE, Michael John
Appointed Date: 01 October 2010
65 years old

Resigned Directors

Secretary
POOLE, Kathleen
Resigned: 03 February 2010
Appointed Date: 01 April 2008

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Director
POOLE, Kathleen
Resigned: 09 November 2012
Appointed Date: 01 April 2008
59 years old

Director
SEELEY, Patrick
Resigned: 30 September 2010
Appointed Date: 04 February 2005
82 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

BEDSONLINE.BIZ LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

06 Jun 2016
Director's details changed for Mr Michael John Wallace on 1 March 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

...
... and 41 more events
16 Mar 2005
Registered office changed on 16/03/05 from: 485 london road boxmoor hertfordshire HP3 9BE
11 Feb 2005
Director resigned
11 Feb 2005
Secretary resigned
11 Feb 2005
Registered office changed on 11/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW
03 Feb 2005
Incorporation

BEDSONLINE.BIZ LIMITED Charges

8 June 2010
An omnibus guarantee and set-off agreement
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 April 2008
Mortgage
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 7 and 8 joseph wilson industrial…
27 January 2006
Mortgage
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 36 john wilson business park whitstable kent t/no…
13 June 2005
Debenture
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…