UKBizDB.co.uk

B A C SPORT LIMITED

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

This company is commonly known as B A C Sport Limited. The company was founded 28 years ago and was given the registration number 03104125. The firm's registered office is in LONDON. You can find them at 3 Waterhouse Square, 138-142 Holborn, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:B A C SPORT LIMITED
Company Number:03104125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:3 Waterhouse Square, 138-142 Holborn, London, United Kingdom, EC1N 2SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Waterhouse Square, 138-142 Holborn, London, United Kingdom, EC1N 2SW

Director28 March 2006Active
Orchard Oast Park Farm, Queen Street, Paddock Wood, TN26 6NS

Secretary20 September 1995Active
4 Calderfields Farm, Aldridge Road, Walsall, England, WS4 2JJ

Secretary31 March 2006Active
7 Broomfield Road, Beckenham, BR3 3QB

Secretary10 October 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary20 September 1995Active
The White House, Chatter Alley, Dogmersfield, RG27 8SS

Director20 September 1995Active
Orchard Oast Park Farm, Queen Street, Paddock Wood, TN26 6NS

Director20 September 1995Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director20 September 1995Active

People with Significant Control

Joanne Kay Pearson
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Bac House, London, EC1M 5TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Alexander Pearson
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:3 Waterhouse Square, 138-142 Holborn, London, United Kingdom, EC1N 2SW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Capital

Capital allotment shares.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Address

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

Download
2018-09-26Officers

Termination secretary company with name termination date.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Accounts

Change account reference date company previous extended.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Accounts

Change account reference date company previous shortened.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Officers

Change person director company with change date.

Download
2016-09-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.