Company number 03015445
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 169 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Purchase of own shares.; Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of BEDA LIMITED are www.beda.co.uk, and www.beda.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. Beda Limited is a Private Limited Company.
The company registration number is 03015445. Beda Limited has been working since 30 January 1995.
The present status of the company is Active. The registered address of Beda Limited is 169 New London Road Chelmsford Essex Cm2 0ae. The company`s financial liabilities are £316.44k. It is £85.98k against last year. And the total assets are £384.15k, which is £119.23k against last year. HENRY, Lana Marilyn is a Secretary of the company. HENRY, Lana Marilyn is a Director of the company. LEWIS, Robert James is a Director of the company. Secretary BOULDEN, Sandra has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BOULDEN, Richard John has been resigned. Director BOULDEN, Sandra has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
beda Key Finiance
LIABILITIES
£316.44k
+37%
CASH
n/a
TOTAL ASSETS
£384.15k
+45%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 April 1995
Appointed Date: 30 January 1995
Director
BOULDEN, Sandra
Resigned: 02 April 2004
Appointed Date: 13 April 1995
72 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 April 1995
Appointed Date: 30 January 1995
Persons With Significant Control
Lana Marilyn Henry
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Robert James Lewis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BEDA LIMITED Events
10 May 2017
Purchase of own shares.
15 Mar 2017
Total exemption full accounts made up to 31 January 2017
01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
...
... and 60 more events
14 Mar 1996
Return made up to 30/01/96; full list of members
13 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
20 Apr 1995
Director resigned;new director appointed
20 Apr 1995
Registered office changed on 20/04/95 from: 43 lawrence road hove east sussex BN3 5QE
30 Jan 1995
Incorporation
25 October 2007
Mortgage
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 13 garfield court handcross road luton fixed charge…
25 October 2007
Mortgage
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 74 hstings street luton fixed charge all fixtures fittings…
25 October 2007
Mortgage
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 32 dellfield court handcross road luton fixed charge…
25 October 2007
Mortgage
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 6 burfield court handcross road luton fixed charge all…
10 February 1997
Legal mortgage
Delivered: 24 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 14A-16A tavistock street luton…