About

Registered Number: 07667758
Date of Incorporation: 13/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN,

 

Established in 2011, Alfredo De Benedictis Ltd have registered office in Bedford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Alfredo De Benedictis Ltd. The company has 2 directors listed as De Benedictis, Heidi, De Benedictis, Alfredo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BENEDICTIS, Alfredo 13 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DE BENEDICTIS, Heidi 13 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 18 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 September 2018
SH01 - Return of Allotment of shares 18 September 2018
RESOLUTIONS - N/A 17 September 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 14 June 2018
CH03 - Change of particulars for secretary 16 April 2018
CH01 - Change of particulars for director 16 April 2018
PSC04 - N/A 16 April 2018
PSC04 - N/A 16 April 2018
RP04CS01 - N/A 03 October 2017
AA - Annual Accounts 26 September 2017
SH01 - Return of Allotment of shares 02 August 2017
SH01 - Return of Allotment of shares 02 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 02 November 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 15 June 2015
AA01 - Change of accounting reference date 16 March 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 May 2012
AA01 - Change of accounting reference date 17 November 2011
AP01 - Appointment of director 19 July 2011
SH01 - Return of Allotment of shares 07 July 2011
AP03 - Appointment of secretary 07 July 2011
TM01 - Termination of appointment of director 16 June 2011
NEWINC - New incorporation documents 13 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.