Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Es Bedford Street Limited
Es Bedford Street Limited is an active company incorporated on 12 February 2013 with the registered office located in Cookstown, County Tyrone. Es Bedford Street Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI616744
Private limited company
Northern Ireland Company
Age
12 years
Incorporated
12 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 April 2025
(7 months ago)
Next confirmation dated
6 April 2026
Due by
20 April 2026
(5 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Es Bedford Street Limited
Contact
Update Details
Address
17-19 Dungannon Road
Cookstown
Co. Tyrone
BT80 8TL
Same address since
incorporation
Companies in BT80 8TL
Telephone
Unreported
Email
Unreported
Website
Smspecialistcars.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Seamus (James) McAleer
Director • Northern Irish • Lives in Northern Ireland • Born in Apr 1942
Emelda Catherine O'Neill
Director • Irish • Lives in Northern Ireland • Born in Jul 1971
Mrs Ita Gillis
Secretary
Bedford Street Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Swiss Centre Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Flamewall Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Flatmile Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Dancelane Limited
Seamus (James) McAleer and Emelda Catherine O'Neill are mutual people.
Active
London Road Estates Limited
Emelda Catherine O'Neill and Seamus (James) McAleer are mutual people.
Active
Drum Road Estates Limited
Seamus (James) McAleer and Emelda Catherine O'Neill are mutual people.
Active
Cookstown Developments Limited
Seamus (James) McAleer and Emelda Catherine O'Neill are mutual people.
Active
Baker Street Investments Limited
Seamus (James) McAleer and Emelda Catherine O'Neill are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£2.64M
Increased by £245K (+10%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£59.66M
Decreased by £14.48M (-20%)
Total Liabilities
-£59.56M
Decreased by £1.47M (-2%)
Net Assets
£102K
Decreased by £13.02M (-99%)
Debt Ratio (%)
100%
Increased by 17.52% (+21%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 25 Jun 2025
Confirmation Submitted
7 Months Ago on 9 Apr 2025
Full Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 Apr 2024
Full Accounts Submitted
2 Years 4 Months Ago on 11 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 19 Apr 2023
New Charge Registered
2 Years 9 Months Ago on 24 Jan 2023
Mary Margaret Laverty Resigned
3 Years Ago on 7 Jul 2022
Eamonn Francis Laverty Resigned
3 Years Ago on 7 Jul 2022
Get Alerts
Get Credit Report
Discover Es Bedford Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Confirmation statement made on 6 April 2025 with no updates
Submitted on 9 Apr 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 21 Jun 2024
Satisfaction of charge NI6167440001 in full
Submitted on 18 Jun 2024
Confirmation statement made on 6 April 2024 with no updates
Submitted on 17 Apr 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 11 Jul 2023
Confirmation statement made on 6 April 2023 with no updates
Submitted on 19 Apr 2023
Registration of charge NI6167440002, created on 24 January 2023
Submitted on 2 Feb 2023
Termination of appointment of Eamonn Francis Laverty as a director on 7 July 2022
Submitted on 7 Nov 2022
Termination of appointment of Mary Margaret Laverty as a director on 7 July 2022
Submitted on 7 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs