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..
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 | : |
|
Registered Address | : | 3 Regent Terrace, Doncaster, England, DN1 2EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frenkel House, 15 Carolina Way, Salford, England, M50 2ZY | Director | 30 January 2021 | Active |
Frenkel House, 15 Carolina Way, Salford, England, M50 2ZY | Director | 30 January 2021 | Active |
3 Wild Boar Close, Whittlesey, Peterborough, PE7 1NF | Secretary | 01 April 2003 | Active |
Limecroft Limecroft Road, Knaphill, Woking, GU21 2TH | Secretary | 18 February 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 13 January 1999 | Active |
3 Wild Boar Close, Whittlesey, Peterborough, PE7 1NF | Director | 18 February 1999 | Active |
3 Wild Boar Close, Whittlesey, Peterborough, PE7 1NF | Director | 18 February 1999 | Active |
Lahaina 24 Beresford Road, London, E4 6EE | Director | 18 February 1999 | Active |
3, Regent Terrace, Doncaster, England, DN1 2EE | Director | 30 June 2011 | Active |
20 Daleside Gardens, Chigwell, IG7 6PR | Director | 18 February 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 13 January 1999 | Active |
36 The Forum Independent Place, London, E8 2HE | Director | 18 February 1999 | Active |
81 Robin Hood Lane, Chatham, ME5 9NP | Director | 18 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Incorporation | Memorandum articles. | Download |
2024-02-01 | Resolution | Resolution. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-04 | Accounts | Legacy. | Download |
2023-09-04 | Other | Legacy. | Download |
2023-09-04 | Other | Legacy. | Download |
2023-08-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-29 | Accounts | Legacy. | Download |
2023-08-29 | Other | Legacy. | Download |
2023-08-29 | Other | Legacy. | Download |
2023-08-14 | Other | Legacy. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-21 | Address | Move registers to sail company with new address. | Download |
2021-05-21 | Address | Change sail address company with new address. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.