Active
Company Information for BEDE STREET LIMITED
82 FOXHUNTER DRIVE, OADBY, LEICESTER, LEICS, LE2 5FF,
|
Company Registration Number
06133323
Private Limited Company
Active |
Company Name | ||
---|---|---|
BEDE STREET LIMITED | ||
Legal Registered Office | ||
82 FOXHUNTER DRIVE OADBY LEICESTER LEICS LE2 5FF Other companies in LE2 | ||
Previous Names | ||
|
Company Number | 06133323 | |
---|---|---|
Company ID Number | 06133323 | |
Date formed | 2007-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 14:51:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEDE STREET 1963 LIMITED | 50 Bede Street Sunderland SR6 0NT | Active | Company formed on the 2015-07-27 |
Officer | Role | Date Appointed |
---|---|---|
SUKHDEV SINGH |
||
AMAR KAUR |
||
SUKHDEV SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SATVANT KAUR RAI |
Director | ||
NASHATAR SINGH BAINS |
Director | ||
PERMJIT KAUR BAINS |
Company Secretary | ||
HBJGW SECRETARIAL SUPPORT LIMITED |
Company Secretary | ||
HBJGW INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MHSK INVESTMENTS LTD | Director | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2015-11-10 | |
CIRCLE TOWERS LIMITED | Director | 2006-07-26 | CURRENT | 2006-07-26 | Dissolved 2014-06-10 | |
KNIGHTON GRANGE LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Dissolved 2014-06-10 | |
JPS INVESTMENTS LIMITED | Director | 1994-06-20 | CURRENT | 1992-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR AMAR KAUR | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SATVANT RAI | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NASHATAR BAINS | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/11 TO 30/09/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/10 FROM First Floor the Old Chapel 9 Kempson Road Leicester LE2 8AN | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SATVANT KAUR RAI / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMAR KAUR / 08/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUKHDEV SINGH / 08/03/2010 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SUKHDEV SINGH | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM BLENHEIM HOUSE 86 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED SUKHDEV SINGH | |
288b | APPOINTMENT TERMINATED SECRETARY PERMJIT BAINS | |
288a | DIRECTOR APPOINTED AMAR KAUR | |
288a | DIRECTOR APPOINTED SATVANT KAUR RAI | |
88(2) | AD 23/12/08 GBP SI 98@1=98 GBP IC 1/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ | |
CERTNM | COMPANY NAME CHANGED ENSCO 578 LIMITED CERTIFICATE ISSUED ON 22/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
Creditors Due After One Year | 2013-09-30 | £ 1,139,095 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 1,169,330 |
Creditors Due After One Year | 2012-09-30 | £ 1,169,330 |
Creditors Due After One Year | 2011-09-30 | £ 1,152,200 |
Creditors Due Within One Year | 2013-09-30 | £ 72,731 |
Creditors Due Within One Year | 2012-09-30 | £ 57,928 |
Creditors Due Within One Year | 2012-09-30 | £ 57,928 |
Creditors Due Within One Year | 2011-09-30 | £ 49,411 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,085 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,085 |
Creditors and other liabilities
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 BEDE STREET LIMITED
Cash Bank In Hand | 2013-09-30 | £ 1,414 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 6,420 |
Cash Bank In Hand | 2012-09-30 | £ 6,420 |
Current Assets | 2013-09-30 | £ 8,164 |
Current Assets | 2012-09-30 | £ 8,570 |
Current Assets | 2012-09-30 | £ 8,570 |
Current Assets | 2011-09-30 | £ 4,765 |
Debtors | 2013-09-30 | £ 6,750 |
Debtors | 2012-09-30 | £ 2,150 |
Debtors | 2012-09-30 | £ 2,150 |
Debtors | 2011-09-30 | £ 4,670 |
Fixed Assets | 2013-09-30 | £ 1,504,755 |
Fixed Assets | 2012-09-30 | £ 1,505,425 |
Fixed Assets | 2012-09-30 | £ 1,505,425 |
Fixed Assets | 2011-09-30 | £ 1,504,030 |
Secured Debts | 2013-09-30 | £ 658,918 |
Secured Debts | 2012-09-30 | £ 690,934 |
Secured Debts | 2012-09-30 | £ 690,934 |
Secured Debts | 2011-09-30 | £ 721,291 |
Shareholder Funds | 2013-09-30 | £ 300,142 |
Shareholder Funds | 2012-09-30 | £ 285,652 |
Shareholder Funds | 2012-09-30 | £ 285,652 |
Shareholder Funds | 2011-09-30 | £ 306,378 |
Tangible Fixed Assets | 2013-09-30 | £ 4,755 |
Tangible Fixed Assets | 2012-09-30 | £ 5,425 |
Tangible Fixed Assets | 2012-09-30 | £ 5,425 |
Tangible Fixed Assets | 2011-09-30 | £ 4,030 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BEDE STREET LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BEDE STREET LIMITED | Event Date | 2011-11-29 |
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. |