Company number 04683222
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address 14 REGENT TERRACE, GATESHEAD, UNITED KINGDOM, NE8 1LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from C/O P Robertson the Axis Building Maingate Kingsway North, Team Valley Gateshead Tyne & Wear England to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017; Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE BEDSIT COMPANY LIMITED are www.thebedsitcompany.co.uk, and www.the-bedsit-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The Bedsit Company Limited is a Private Limited Company.
The company registration number is 04683222. The Bedsit Company Limited has been working since 02 March 2003.
The present status of the company is Active. The registered address of The Bedsit Company Limited is 14 Regent Terrace Gateshead United Kingdom Ne8 1lu. The company`s financial liabilities are £53.99k. It is £22.2k against last year. The cash in hand is £27.2k. It is £25.79k against last year. And the total assets are £27.2k, which is £25.79k against last year. MOHAMMED, Shahid is a Director of the company. Nominee Secretary PF & S ( SECRETARIES) LIMITED has been resigned. Secretary SHAHID, Yasmin has been resigned. Secretary SHAHID, Yasmin has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
the bedsit company Key Finiance
LIABILITIES
£53.99k
+69%
CASH
£27.2k
+1826%
TOTAL ASSETS
£27.2k
+1826%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
PF & S ( SECRETARIES) LIMITED
Resigned: 16 July 2003
Appointed Date: 02 March 2003
Secretary
SHAHID, Yasmin
Resigned: 01 August 2008
Appointed Date: 14 October 2003
Secretary
SHAHID, Yasmin
Resigned: 06 February 2004
Appointed Date: 16 July 2003
Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 16 July 2003
Appointed Date: 02 March 2003
Persons With Significant Control
Mr Shahid Mohammed
Notified on: 1 March 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Medina Shahid
Notified on: 1 March 2017
30 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Yasmin Shahid
Notified on: 1 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Hasan Mohammed Shahid
Notified on: 1 March 2017
28 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE BEDSIT COMPANY LIMITED Events
12 Apr 2017
Registered office address changed from C/O P Robertson the Axis Building Maingate Kingsway North, Team Valley Gateshead Tyne & Wear England to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017
29 Mar 2017
Confirmation statement made on 2 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Statement of capital following an allotment of shares on 31 March 2016
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
...
... and 47 more events
28 Jul 2003
Director resigned
28 Jul 2003
Secretary resigned
21 Jul 2003
Company name changed j man herbalist and martial arts development LIMITED\certificate issued on 19/07/03
22 Apr 2003
Company name changed chine medicine & acupuncture dev elopment yi shin tang LIMITED\certificate issued on 18/04/03
02 Mar 2003
Incorporation
29 October 2015
Charge code 0468 3222 0012
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 305 elswick road newcastle upon tyne: 583 westgate road…
26 May 2015
Charge code 0468 3222 0011
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 315 elswick road newcastle upon tyne…
26 May 2015
Charge code 0468 3222 0010
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 313 elswick road newcastle upon tyne…
3 April 2015
Charge code 0468 3222 0009
Delivered: 18 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: f/H 91 ovington grove newcastle upon tyne tyne and wear…
19 November 2013
Charge code 0468 3222 0008
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 dissington place, newcastle upon tyne…
30 November 2011
Mortgage deed
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 93 ovington grove fenham newcastle upon…
18 October 2010
Mortgage
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 299 elswick road newcastle & f/h property…
12 August 2010
Mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17 hillhead way newcastle upon tyne t/no TY214287…
12 February 2009
Mortgage
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 297 elswick road newcastle together with all buildings…
21 January 2009
Debenture
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2008
Mortgage
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30/32 charles street hazel rigg newcastle…
8 January 2004
Mortgage deed
Delivered: 7 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 85 bentinck road newcastle upon…