Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETHESDA 1994 LIMITED
Company Information for

BETHESDA 1994 LIMITED

Kulite House, Stroudley Road, Basingstoke, HAMPSHIRE, RG24 8UG,
Company Registration Number
01586364
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bethesda 1994 Ltd
BETHESDA 1994 LIMITED was founded on 1981-09-17 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Bethesda 1994 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BETHESDA 1994 LIMITED
 
Legal Registered Office
Kulite House
Stroudley Road
Basingstoke
HAMPSHIRE
RG24 8UG
Other companies in LL57
 
Filing Information
Company Number 01586364
Company ID Number 01586364
Date formed 1981-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-01 08:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BETHESDA 1994 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BETHESDA 1994 LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID FANDRICH
Director 2017-01-01
ROGER HOWARD DIMMOCK LACEY
Director 2013-11-01
CURTIS ALLEN SAMPSON
Director 1992-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN CHARLES FREEMAN
Director 2013-11-01 2016-12-31
JEFFREY KENT BERG
Director 2010-11-04 2013-11-01
VINCENT GERACI
Director 2010-11-04 2013-11-01
WILLIAM G SCHULTZ
Director 2011-08-11 2013-09-03
MICHAEL KENRICK GRIFFITH
Company Secretary 1992-01-29 2010-06-30
MICHAEL KENRICK GRIFFITH
Director 1991-10-29 2010-06-30
PAUL NATHAN HANSON
Director 1992-01-29 2007-12-31
JOHN CHRISTOPHER HUDSON
Director 1992-01-29 1998-11-12
BILLY CLARKE
Director 1991-10-29 1995-12-31
DONALD NORMAN MCCALLUM
Director 1991-10-29 1994-11-08
GORDON AUSTIN TAYLOR
Director 1991-10-29 1992-01-29
TREVOR PETER TAYLOR
Director 1991-10-29 1992-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID FANDRICH TRANSITION NETWORKS EUROPE LIMITED Director 2017-02-07 CURRENT 2011-06-08 Active - Proposal to Strike off
MARK DAVID FANDRICH AUSTIN TAYLOR COMMUNICATIONS LIMITED Director 2017-01-01 CURRENT 1946-12-09 Active - Proposal to Strike off
MARK DAVID FANDRICH AUSTIN TAYLOR (A.T.E.) LIMITED Director 2017-01-01 CURRENT 1983-06-02 Active - Proposal to Strike off
MARK DAVID FANDRICH COMMUNICATIONS SYSTEMS (HOLDINGS) LIMITED Director 2017-01-01 CURRENT 1996-09-12 Active - Proposal to Strike off
ROGER HOWARD DIMMOCK LACEY AUSTIN TAYLOR COMMUNICATIONS LIMITED Director 2013-11-01 CURRENT 1946-12-09 Active - Proposal to Strike off
ROGER HOWARD DIMMOCK LACEY AUSTIN TAYLOR (A.T.E.) LIMITED Director 2013-11-01 CURRENT 1983-06-02 Active - Proposal to Strike off
ROGER HOWARD DIMMOCK LACEY COMMUNICATIONS SYSTEMS (HOLDINGS) LIMITED Director 2013-11-01 CURRENT 1996-09-12 Active - Proposal to Strike off
ROGER HOWARD DIMMOCK LACEY TRANSITION NETWORKS EUROPE LIMITED Director 2013-05-22 CURRENT 2011-06-08 Active - Proposal to Strike off
ROGER HOWARD DIMMOCK LACEY NET2EDGE LIMITED Director 2013-05-22 CURRENT 1989-11-01 Active - Proposal to Strike off
CURTIS ALLEN SAMPSON AUSTIN TAYLOR COMMUNICATIONS LIMITED Director 1992-01-29 CURRENT 1946-12-09 Active - Proposal to Strike off
CURTIS ALLEN SAMPSON AUSTIN TAYLOR (A.T.E.) LIMITED Director 1992-01-29 CURRENT 1983-06-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07Final Gazette dissolved via compulsory strike-off
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS ALLEN SAMPSON
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-28AP01DIRECTOR APPOINTED MARK FANDRICH
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN CHARLES FREEMAN
2016-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 3357551
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/16 FROM Bethesda Bangor Gwynedd LL57 3BX
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 3357551
2015-11-16AR0114/09/15 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 3357551
2014-12-02AR0114/09/14 ANNUAL RETURN FULL LIST
2014-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2014-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 3357551
2013-12-02AR0114/09/13 ANNUAL RETURN FULL LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHULTZ
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHULTZ
2013-11-22AP01DIRECTOR APPOINTED EDWIN CHARLES FREEMAN
2013-11-22AP01DIRECTOR APPOINTED ROGER HOWARD DIMMOCU LACEY
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT GERACI
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BERG
2013-01-18AR0114/09/12 ANNUAL RETURN FULL LIST
2012-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-25AR0114/09/11 FULL LIST
2011-10-25AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SCHULTZ
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-11-11AR0114/09/10 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MR VINCENT GERACI
2010-11-11AP01DIRECTOR APPOINTED MR JEFFREY KENT BERG
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITH
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GRIFFITH
2009-10-07AA31/12/08 TOTAL EXEMPTION FULL
2009-10-01363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL HANSON
2008-09-20363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-06-17AA31/12/07 TOTAL EXEMPTION FULL
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-11363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-15363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-11-01363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-09363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-04363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-06-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-07288bDIRECTOR RESIGNED
1998-09-29363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-03-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-03ELRESS252 DISP LAYING ACC 25/02/98
1998-03-03ELRESS366A DISP HOLDING AGM 25/02/98
1997-10-10363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-06363sRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-05-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-01288DIRECTOR RESIGNED
1995-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-12363sRETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS
1995-05-25AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-18288DIRECTOR RESIGNED
1994-10-31363sRETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS
1994-06-24CERTNMCOMPANY NAME CHANGED AUSTIN TAYLOR ELECTRICAL LIMITED CERTIFICATE ISSUED ON 27/06/94
1994-04-07CERTNMCOMPANY NAME CHANGED AUSTIN TAYLOR COMMUNICATIONS LIM ITED CERTIFICATE ISSUED ON 08/04/94
1994-03-28AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment




Licences & Regulatory approval
We could not find any licences issued to BETHESDA 1994 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BETHESDA 1994 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-01-28 Satisfied ARFON BOROUGH COUNCIL
DEBENTURE 1992-01-28 Satisfied GWYNEDD COUNTY COUNCIL
CHATTELS MORTGAGE 1990-12-30 Outstanding WELSH DEVELOPMENT AGENCY
GUARANTEE AND DEBENTURE 1989-04-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETHESDA 1994 LIMITED

Intangible Assets
Patents
We have not found any records of BETHESDA 1994 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETHESDA 1994 LIMITED
Trademarks
We have not found any records of BETHESDA 1994 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETHESDA 1994 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26301 - Manufacture of telegraph and telephone apparatus and equipment) as BETHESDA 1994 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BETHESDA 1994 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETHESDA 1994 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BETHESDA 1994 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.