Company NameBedfellas Limited
DirectorYasin Mohammed
Company StatusActive
Company Number08153235
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Yasin Mohammed
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address167 Seymour Grove
Old Trafford
Lancashire
M16 0FJ
Director NameAbubacker Lakhanpal
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleRetail
Country of ResidenceLancashire
Correspondence Address107 Victoria Road
Fallowfield
Lancashire
M14 6DA
Secretary NameJameelah Goode
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address25 Sturgess Street
Newton Le Willows
Merseyside
WA12 9HS

Contact

Websitebedfellas.co.uk

Location

Registered Address382 Kingsway
Manchester
M19 1PL
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Yasin Mohammed
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,306
Cash£1,254
Current Liabilities£7,051

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
5 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
30 July 2021Compulsory strike-off action has been discontinued (1 page)
29 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 July 2019Registered office address changed from 167 Seymour Grove Old Trafford Lancashire M16 0FJ to 382 Kingsway Manchester M19 1PL on 30 July 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 July 2016Termination of appointment of Abubacker Lakhanpal as a director on 1 June 2016 (1 page)
31 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 July 2016Termination of appointment of Abubacker Lakhanpal as a director on 1 June 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
23 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1,000
(4 pages)
17 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1,000
(4 pages)
25 October 2012Termination of appointment of Jameelah Goode as a secretary (1 page)
25 October 2012Termination of appointment of Jameelah Goode as a secretary (1 page)
23 July 2012Incorporation (24 pages)
23 July 2012Incorporation (24 pages)