About

Registered Number: 02130439
Date of Incorporation: 11/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

 

Based in Corby, Northants, Beda Technology Ltd was established in 1987, it's status at Companies House is "Active". This organisation has 4 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGGS, James Edward 02 September 1996 - 1
BEISING, Karl N/A 19 February 1998 1
BERGSMANN, Ludwig N/A 29 October 1997 1
HEGGS, Terence Richard N/A 28 January 2002 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 14 October 2019
PSC04 - N/A 20 August 2019
CH01 - Change of particulars for director 20 August 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 28 September 2017
PSC04 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
RESOLUTIONS - N/A 23 March 2017
SH06 - Notice of cancellation of shares 23 March 2017
SH03 - Return of purchase of own shares 23 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 04 October 2016
RESOLUTIONS - N/A 28 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 10 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 28 September 2004
363a - Annual Return 03 October 2003
AA - Annual Accounts 22 September 2003
AA - Annual Accounts 28 March 2003
363a - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
AA - Annual Accounts 15 January 2002
363a - Annual Return 05 November 2001
AA - Annual Accounts 22 January 2001
363a - Annual Return 02 October 2000
395 - Particulars of a mortgage or charge 07 March 2000
363a - Annual Return 04 October 1999
AA - Annual Accounts 15 September 1999
363a - Annual Return 30 September 1998
AA - Annual Accounts 21 September 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
RESOLUTIONS - N/A 24 March 1998
RESOLUTIONS - N/A 24 March 1998
169 - Return by a company purchasing its own shares 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 05 September 1997
MEM/ARTS - N/A 30 May 1997
RESOLUTIONS - N/A 28 April 1997
225 - Change of Accounting Reference Date 17 December 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 10 September 1996
288 - N/A 09 September 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 19 September 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 27 October 1994
287 - Change in situation or address of Registered Office 21 April 1994
288 - N/A 21 April 1994
169 - Return by a company purchasing its own shares 03 February 1994
RESOLUTIONS - N/A 26 November 1993
363s - Annual Return 25 November 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 08 September 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 10 October 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 09 October 1990
363 - Annual Return 26 October 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 08 November 1988
AA - Annual Accounts 08 November 1988
395 - Particulars of a mortgage or charge 03 February 1988
RESOLUTIONS - N/A 19 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1987
MEM/ARTS - N/A 13 July 1987
CERTNM - Change of name certificate 24 June 1987
287 - Change in situation or address of Registered Office 24 June 1987
288 - N/A 24 June 1987
RESOLUTIONS - N/A 18 June 1987
CERTINC - N/A 11 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2000 Fully Satisfied

N/A

Debenture 18 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.