Bedfont Scientific Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£2,258,526 +21.35%
Employees£53 +5.66%
Total assets£4,511,155 +12.11%

Details

Company type Private Limited Company, Active
Company Number 01289798
Record last updated Wednesday, July 5, 2023 10:18:18 AM UTC
Official Address Station Yard Road Harrietsham Kent Me171ja And Lenham, Harrietsham And Lenham
There are 3 companies registered at this street
Locality Harrietsham And Lenham
Region England
Postal Code ME171JA
Sector Manufacture of other special-purpose machinery n.e.c.

Charts

Visits

BEDFONT SCIENTIFIC LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-112016-42017-92018-62022-112024-70123456

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 3, 2023 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 3, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 1, 2023 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2023 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 1, 2021 Appointment of a woman Appointment of a woman
Registry Nov 18, 2021 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Nov 18, 2021 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 1, 2021 Appointment of a man as Non-Executive Director and Director Appointment of a man as Non-Executive Director and Director
Registry Oct 1, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Sep 6, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 5, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Aug 31, 2017 Annual accounts Annual accounts
Registry Aug 29, 2017 Persons with significant control Persons with significant control
Registry Aug 29, 2017 Change of particulars for director Change of particulars for director
Registry Nov 30, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 3, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Oct 3, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Financials Feb 15, 2016 Annual accounts Annual accounts
Registry Feb 9, 2016 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Feb 9, 2016 Statement of release / cease from charge / whole both / charge no 29 2596924... Statement of release / cease from charge / whole both / charge no 29 2596924...
Registry Feb 9, 2016 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Dec 3, 2015 Annual return Annual return
Registry Oct 13, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Feb 20, 2015 Annual accounts Annual accounts
Registry Dec 10, 2014 Annual return Annual return
Financials Feb 13, 2014 Annual accounts Annual accounts
Registry Dec 2, 2013 Annual return Annual return
Financials Jan 28, 2013 Annual accounts Annual accounts
Registry Nov 30, 2012 Annual return Annual return
Financials Feb 16, 2012 Annual accounts Annual accounts
Registry Dec 5, 2011 Annual return Annual return
Financials Apr 21, 2011 Annual accounts Annual accounts
Registry Dec 1, 2010 Annual return Annual return
Registry Nov 8, 2010 Change of registered office address Change of registered office address
Financials Mar 18, 2010 Annual accounts Annual accounts
Registry Dec 2, 2009 Annual return Annual return
Financials Mar 5, 2009 Annual accounts Annual accounts
Registry Dec 12, 2008 Annual return Annual return
Registry Dec 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 23, 2008 Annual return 1787990... Annual return 1787990...
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 23, 2008 Annual return 1787990... Annual return 1787990...
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 23, 2008 Annual return 1787990... Annual return 1787990...
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 23, 2008 Annual return 1787990... Annual return 1787990...
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 23, 2008 Annual return 1787990... Annual return 1787990...
Registry Jan 23, 2008 Annual return Annual return
Financials Jan 23, 2008 Annual accounts Annual accounts
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 23, 2008 Annual return 1787990... Annual return 1787990...
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 23, 2008 Annual return 1787990... Annual return 1787990...
Registry Jan 23, 2008 Annual return Annual return
Registry Jan 23, 2008 Annual return 1787990... Annual return 1787990...
Registry Jan 23, 2008 Annual return Annual return
Registry Dec 17, 2007 Annual return 1944964... Annual return 1944964...
Registry Jan 23, 2007 Annual return Annual return
Financials Jan 9, 2007 Annual accounts Annual accounts
Registry Jan 10, 2006 Annual return Annual return
Financials Jan 4, 2006 Annual accounts Annual accounts
Financials Jan 25, 2005 Annual accounts 1753164... Annual accounts 1753164...
Registry Dec 20, 2004 Resignation of a person Resignation of a person
Registry Dec 14, 2004 Annual return Annual return
Registry Dec 13, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 10, 2004 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 23, 2004 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 15, 2004 Resignation of a person Resignation of a person
Registry Nov 11, 2004 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Oct 26, 2004 Resolution Resolution
Registry Oct 26, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 26, 2004 Memorandum of association Memorandum of association
Registry Oct 13, 2004 Appointment of a person Appointment of a person
Registry Oct 13, 2004 Resignation of a person Resignation of a person
Registry Oct 6, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 1, 2004 Appointment of a woman Appointment of a woman
Registry Oct 1, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Mar 15, 2004 Annual accounts Annual accounts
Registry Nov 21, 2003 Annual return Annual return
Financials Jan 13, 2003 Annual accounts Annual accounts
Registry Dec 3, 2002 Annual return Annual return
Registry Apr 5, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 5, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1909885... Declaration of satisfaction in full or in part of a mortgage or charge 1909885...
Registry Apr 5, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 5, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1879657... Declaration of satisfaction in full or in part of a mortgage or charge 1879657...
Registry Apr 5, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 27, 2002 Annual accounts Annual accounts
Registry Jan 28, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 27, 2001 Annual return Annual return
Registry Sep 21, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jun 29, 2001 Annual accounts Annual accounts
Registry Apr 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 2, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 13, 2000 Annual return Annual return
Registry Nov 14, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 13, 2000 Annual accounts Annual accounts
Registry Dec 15, 1999 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)