BEDS & BUCKS DOUBLE GLAZING LTD.
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 3JT

Company number 02919571
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address 42 REDWOOD GLADE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 3JT
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of BEDS & BUCKS DOUBLE GLAZING LTD. are www.bedsbucksdoubleglazing.co.uk, and www.beds-bucks-double-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Beds Bucks Double Glazing Ltd is a Private Limited Company. The company registration number is 02919571. Beds Bucks Double Glazing Ltd has been working since 15 April 1994. The present status of the company is Active. The registered address of Beds Bucks Double Glazing Ltd is 42 Redwood Glade Leighton Buzzard Bedfordshire Lu7 3jt. . JOVIC, Spiro is a Secretary of the company. JOVIC, Spiro is a Director of the company. SMIT, Emile Carolus Tertius is a Director of the company. Secretary KEMPSTER, Robert John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KEMPSTER, Robert John has been resigned. Director MABEY, Craig William has been resigned. Director MABEY, William Bertie has been resigned. Director NEAVES, Michael has been resigned. The company operates in "Glazing".


Current Directors

Secretary
JOVIC, Spiro
Appointed Date: 01 May 2001

Director
JOVIC, Spiro
Appointed Date: 15 April 1994
70 years old

Director
SMIT, Emile Carolus Tertius
Appointed Date: 15 April 1994
68 years old

Resigned Directors

Secretary
KEMPSTER, Robert John
Resigned: 30 April 2001
Appointed Date: 15 April 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 April 1994
Appointed Date: 15 April 1994

Director
KEMPSTER, Robert John
Resigned: 30 April 2001
Appointed Date: 15 April 1994
68 years old

Director
MABEY, Craig William
Resigned: 23 May 2001
Appointed Date: 15 April 1994
53 years old

Director
MABEY, William Bertie
Resigned: 23 May 2001
Appointed Date: 15 April 1994
87 years old

Director
NEAVES, Michael
Resigned: 30 April 2001
Appointed Date: 15 April 1994
74 years old

Persons With Significant Control

Mr Spiro Jovic
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BEDS & BUCKS DOUBLE GLAZING LTD. Events

04 May 2017
Confirmation statement made on 15 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
31 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100

...
... and 50 more events
07 Nov 1994
Registered office changed on 07/11/94 from: 59 union street newport pagnell milton keynes buckinghamshire MK16 8ET

24 May 1994
Ad 10/05/94--------- £ si 98@1=98 £ ic 2/100

16 May 1994
Accounting reference date notified as 30/04

05 May 1994
Secretary resigned

15 Apr 1994
Incorporation