MUNI-SERVE (BEDFORD) LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN2 8AD
Company number 01013386
Status Active
Incorporation Date 4 June 1971
Company Type Private Limited Company
Address HIGHRIDGE HOUSE 235 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of MUNI-SERVE (BEDFORD) LIMITED are www.muniservebedford.co.uk, and www.muni-serve-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Muni Serve Bedford Limited is a Private Limited Company. The company registration number is 01013386. Muni Serve Bedford Limited has been working since 04 June 1971. The present status of the company is Active. The registered address of Muni Serve Bedford Limited is Highridge House 235 The Ridgeway Enfield Middlesex En2 8ad. The company`s financial liabilities are £15.69k. It is £2.32k against last year. The cash in hand is £19.2k. It is £2.32k against last year. And the total assets are £21.7k, which is £1.9k against last year. HAWKSLEY, Ann is a Secretary of the company. HAWKSLEY, Ann is a Director of the company. HAWKSLEY, Elizabeth is a Director of the company. Secretary HAWKSLEY, Richard Douglas has been resigned. Secretary HAWKSLEY, Thornton has been resigned. Secretary TOOKEY, Kathleen Gladys Mary has been resigned. Director HAWKSLEY, John Gilbert has been resigned. Director HAWKSLEY, Richard Douglas has been resigned. Director HAWKSLEY, Thornton has been resigned. Director TOOKEY, Kathleen Gladys Mary has been resigned. The company operates in "Buying and selling of own real estate".


muni-serve (bedford) Key Finiance

LIABILITIES £15.69k
+17%
CASH £19.2k
+13%
TOTAL ASSETS £21.7k
+9%
All Financial Figures

Current Directors

Secretary
HAWKSLEY, Ann
Appointed Date: 20 March 2013

Director
HAWKSLEY, Ann
Appointed Date: 20 March 2013
77 years old

Director
HAWKSLEY, Elizabeth
Appointed Date: 01 April 2003
52 years old

Resigned Directors

Secretary
HAWKSLEY, Richard Douglas
Resigned: 20 March 2013
Appointed Date: 11 June 2001

Secretary
HAWKSLEY, Thornton
Resigned: 11 June 2001
Appointed Date: 08 August 1994

Secretary
TOOKEY, Kathleen Gladys Mary
Resigned: 08 August 1994

Director
HAWKSLEY, John Gilbert
Resigned: 14 February 2004
79 years old

Director
HAWKSLEY, Richard Douglas
Resigned: 20 March 2013
Appointed Date: 28 March 1999
64 years old

Director
HAWKSLEY, Thornton
Resigned: 11 June 2001
106 years old

Director
TOOKEY, Kathleen Gladys Mary
Resigned: 08 August 1994
121 years old

Persons With Significant Control

Ms Elizabeth Hawksley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

MUNI-SERVE (BEDFORD) LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 70 more events
16 Nov 1988
Full group accounts made up to 30 April 1987

22 Jan 1988
Return made up to 17/12/87; full list of members

22 Dec 1987
Full group accounts made up to 30 April 1986

07 Aug 1987
Return made up to 31/12/86; full list of members

29 Jul 1987
Full accounts made up to 30 April 1985

MUNI-SERVE (BEDFORD) LIMITED Charges

12 February 1982
Legal charge
Delivered: 19 February 1982
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H 26 roundhouse drive west perry cambridgeshire. Title no…
10 June 1981
Legal charge
Delivered: 18 June 1981
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: F/H industrial premises known as units 1 and 2 plot 10…