Company Information for BEDOUIN LIMITED
128A C/O JOSEPH & CO ACCOUNTANTS, 128A EAST BARNET ROAD, BARNET, EN4 8RE,
|
Company Registration Number
06128754
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEDOUIN LIMITED | |
Legal Registered Office | |
128A C/O JOSEPH & CO ACCOUNTANTS 128A EAST BARNET ROAD BARNET EN4 8RE Other companies in WA2 | |
Company Number | 06128754 | |
---|---|---|
Company ID Number | 06128754 | |
Date formed | 2007-02-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 10:43:07 |
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 | ||
---|---|---|---|---|
BEDOUIN & CO PTY LTD | QLD 4009 | Active | Company formed on the 2015-03-10 | |
BEDOUIN ARABIAN CUISINE | NORTH BRIDGE ROAD Singapore 198690 | Dissolved | Company formed on the 2017-05-02 | |
BEDOUIN ATTIRE LTD | Flat 2 31 Dagnall Road 31 DAGNALL ROAD Birmingham B27 6ST | Active - Proposal to Strike off | Company formed on the 2023-05-28 | |
BEDOUIN BAGS LIMITED | LOWER CIL BERRIEW WELSHPOOL SY21 8AZ | Active | Company formed on the 2009-10-14 | |
BEDOUIN BABE LLC | 4807 WATER OAK LANE JACKSONVILLE FL 32210 | Active | Company formed on the 2017-03-24 | |
BEDOUIN BAKERY PTY LTD | Active | Company formed on the 2021-05-27 | ||
BEDOUIN BIRKNES SHIPPING LIMITED | Active | Company formed on the 1979-10-22 | ||
BEDOUIN BIRMINGHAM LIMITED | 417A BIRMINGHAM ROAD SUTTON COLDFIELD B72 1AU | Active | Company formed on the 2024-01-12 | |
BEDOUIN BLACK LIMITED | KEMP HOUSE 152-160 CITY ROAD CITY ROAD LONDON EC1V 2NX | Dissolved | Company formed on the 2010-06-29 | |
BEDOUIN BROS. PTY LTD | VIC 3084 | Active | Company formed on the 2018-03-21 | |
BEDOUIN BREW PTY LTD | Strike-off action in progress | Company formed on the 2018-11-28 | ||
BEDOUIN BREW PTY LTD | Active | Company formed on the 2018-11-28 | ||
BEDOUIN BRUNES SHIPPING LIMITED | Active | Company formed on the 1979-10-18 | ||
BEDOUIN BREATHWORK LTD | 7 CHALKY FIELD LANE END HIGH WYCOMBE HP14 3FN | Active | Company formed on the 2022-06-06 | |
BEDOUIN BUSINESS SERVICES LLC | 311 N TENNANT ST DALLAS TX 75208 | Forfeited | Company formed on the 2020-04-20 | |
BEDOUIN CAMBRIDGE LIMITED | 98-100 MILL ROAD CAMBRIDGE CB1 2BD | Active | Company formed on the 2014-03-13 | |
BEDOUIN CAMPERS LTD | C/O MH ASSOCIATES BARBICAN HOUSE 36 NEW STREET THE BARBICAN PLYMOUTH DEVON PL1 2NA | Active | Company formed on the 2014-08-05 | |
BEDOUIN CATERERS LTD | 13 GRANTA TERRACE CAMBRIDGE CB22 5DJ | Active | Company formed on the 2017-08-07 | |
BEDOUIN COMMUNICATIONS LIMITED | 87 STATION ROAD ASHINGTON NORTHUMBERLAND NE63 8RS | Active | Company formed on the 2009-03-26 | |
BEDOUIN CORPORATION | 7229 W. VERNOR DETROIT Michigan 48209 | UNKNOWN | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MALCOLM POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARTIN MONRO |
Director | ||
NIK HEATH |
Company Secretary | ||
NIKOLAS HEATH |
Director | ||
IAN DAVID PARKER |
Company Secretary | ||
JOHN LAURENCE GILL |
Director | ||
RICHARD MALCOLM POWELL |
Director | ||
SAMANTHA JULIE JONES |
Company Secretary | ||
SAMANTHA JULIE JONES |
Director | ||
PAUL LEWIS SPALLINI |
Director | ||
KEITH WILLIAM WOODS |
Director | ||
NORMAN DAVID JONES |
Company Secretary | ||
DAVID BENJAMIN JONES |
Director | ||
NORMAN DAVID JONES |
Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM Dallam Court Dallam Lane Warrington Cheshire WA2 7LT | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN MONRO | |
AP01 | DIRECTOR APPOINTED MR RICHARD MALCOLM POWELL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAS HEATH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NIK HEATH | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTIN MONRO | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN PARKER | |
AP03 | Appointment of Mr Nik Heath as company secretary | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAS DAVID JEFFREY HEATH / 05/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL | |
AP01 | DIRECTOR APPOINTED MR JOHN LAURENCE GILL | |
AP01 | DIRECTOR APPOINTED MR NIKOLAS DAVID JEFFREY HEATH | |
AR01 | 26/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM UNIT 72 CARIOCCA BUSINESS PARK SAWLEY ROAD MANCHESTER M40 8BB | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR IAN DAVID PARKER | |
AR01 | 26/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALCOLM POWELL / 30/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA JONES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 30A BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA | |
AR01 | 26/02/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM NORLA HOUSE INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2T | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SPALLINI | |
363a | RETURN MADE UP TO 26/02/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED PAUL LEWIS SPALLINI | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JONES / 01/02/2008 | |
288a | DIRECTOR APPOINTED MR RICHARD MALCOLM POWELL | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH WOODS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HARRISON / 01/02/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
Creditors Due After One Year | 2012-04-01 | £ 707,795 |
---|
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 BEDOUIN LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 94,530 |
Current Assets | 2012-04-01 | £ 1,721,197 |
Debtors | 2012-04-01 | £ 1,626,667 |
Shareholder Funds | 2012-04-01 | £ 56,360 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
Agency Staff |
East Sussex County Council | |
|
Agency Staff |
East Sussex County Council | |
|
Agency Staff |
East Sussex County Council | |
|
Revenue Project |
London Borough of Havering | |
|
|
East Sussex County Council | |
|
Revenue Project |
East Sussex County Council | |
|
Revenue Project |
London Borough of Havering | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
East Sussex County Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |