UKBizDB.co.uk

A & M BACON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & M Bacon Limited. The company was founded 25 years ago and was given the registration number 03694494. The firm's registered office is in DONCASTER. You can find them at 3 Regent Terrace, , Doncaster, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A & M BACON LIMITED
Company Number:03694494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Regent Terrace, Doncaster, England, DN1 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frenkel House, 15 Carolina Way, Salford, England, M50 2ZY

Director30 January 2021Active
Frenkel House, 15 Carolina Way, Salford, England, M50 2ZY

Director30 January 2021Active
3 Wild Boar Close, Whittlesey, Peterborough, PE7 1NF

Secretary01 April 2003Active
Limecroft Limecroft Road, Knaphill, Woking, GU21 2TH

Secretary18 February 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary13 January 1999Active
3 Wild Boar Close, Whittlesey, Peterborough, PE7 1NF

Director18 February 1999Active
3 Wild Boar Close, Whittlesey, Peterborough, PE7 1NF

Director18 February 1999Active
Lahaina 24 Beresford Road, London, E4 6EE

Director18 February 1999Active
3, Regent Terrace, Doncaster, England, DN1 2EE

Director30 June 2011Active
20 Daleside Gardens, Chigwell, IG7 6PR

Director18 February 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director13 January 1999Active
36 The Forum Independent Place, London, E8 2HE

Director18 February 1999Active
81 Robin Hood Lane, Chatham, ME5 9NP

Director18 February 1999Active

People with Significant Control

Bacon Legal Consulting Limited
Notified on:30 January 2021
Status:Active
Country of residence:England
Address:Frenkel House, 15 Carolina Way, Salford, England, M50 2ZY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reuben Glynn
Notified on:01 July 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:3, Regent Terrace, Doncaster, England, DN1 2EE
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Incorporation

Memorandum articles.

Download
2024-02-01Resolution

Resolution.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-04Accounts

Legacy.

Download
2023-09-04Other

Legacy.

Download
2023-09-04Other

Legacy.

Download
2023-08-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-29Accounts

Legacy.

Download
2023-08-29Other

Legacy.

Download
2023-08-29Other

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Change account reference date company previous shortened.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-05-21Address

Move registers to sail company with new address.

Download
2021-05-21Address

Change sail address company with new address.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Accounts

Change account reference date company previous shortened.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2021-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.