Background WavePink WaveYellow Wave

B.E.D. ELECTRICAL DISTRIBUTORS LIMITED (03727077)

B.E.D. ELECTRICAL DISTRIBUTORS LIMITED (03727077) is an active UK company. incorporated on 5 March 1999. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). B.E.D. ELECTRICAL DISTRIBUTORS LIMITED has been registered for 27 years. Current directors include MULVANEY, Edward Francis Patrick, Mr., MULVANEY, Samuel Edward.

Company Number
03727077
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
Murdock Road, Bedford, MK41 7PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
MULVANEY, Edward Francis Patrick, Mr., MULVANEY, Samuel Edward
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.E.D. ELECTRICAL DISTRIBUTORS LIMITED

B.E.D. ELECTRICAL DISTRIBUTORS LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). B.E.D. ELECTRICAL DISTRIBUTORS LIMITED was registered 27 years ago.(SIC: 46520)

Status

active

Active since 27 years ago

Company No

03727077

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

MEXICOBLOCK LIMITED
From: 5 March 1999To: 7 June 1999
Contact
Address

Murdock Road Manton Lane Bedford, MK41 7PE,

Timeline

5 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jul 13
Loan Secured
Nov 15
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MULVANEY, Edward Francis Patrick, Mr.

Active
25 Payne Road, BedfordMK43 9JL
Born February 1960
Director
Appointed 29 Mar 1999

MULVANEY, Samuel Edward

Active
Murdock Road, BedfordMK41 7PE
Born November 1988
Director
Appointed 05 Oct 2022

MULVANEY, Melanie Ann

Resigned
25 Payne Road, BedfordMK43 9JL
Secretary
Appointed 29 Mar 1999
Resigned 23 Apr 2005

POAD, Janet

Resigned
Vincent Cottage, SilsoeMK45 4DR
Secretary
Appointed 23 Apr 2005
Resigned 22 Jun 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 29 Mar 1999

KNIGHT, Kirsten Jane

Resigned
Elmsdale Road, BedfordMK43 9JN
Born January 1972
Director
Appointed 11 Jul 2013
Resigned 05 Oct 2022

MULVANEY, Melanie Ann

Resigned
25 Payne Road, BedfordMK43 9JL
Born March 1962
Director
Appointed 29 Mar 1999
Resigned 23 Apr 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Mar 1999
Resigned 29 Mar 1999

Persons with significant control

1

Mr Edward Francis Patrick Mulvaney

Active
Murdock Road, BedfordMK41 7PE
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
14 March 2008
353353
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
31 August 2007
353353
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Auditors Resignation Company
21 May 2004
AUDAUD
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1999
88(2)R88(2)R
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
123Notice of Increase in Nominal Capital
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
287Change of Registered Office
Incorporation Company
5 March 1999
NEWINCIncorporation