UKBizDB.co.uk

BABCO UK LTD.

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

This company is commonly known as Babco Uk Ltd.. The company was founded 23 years ago and was given the registration number 04070060. The firm's registered office is in SHEFFIELD. You can find them at Aizlewood's Mill, Nursery Street, Sheffield, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BABCO UK LTD.
Company Number:04070060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2000
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Aizlewood's Mill, Nursery Street, Sheffield, England, S3 8GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director19 December 2012Active
5 St Georges Drive, Ickenham, Uxbridge, UB10 8HW

Secretary12 September 2000Active
The White House, Clifton Marine Parade, Gravesend, DA11 0DY

Secretary05 April 2001Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary12 September 2000Active
Ty Pen, Ravenswood House, Farnham, GU9 9RP

Director12 September 2000Active
The White House, Clifton Marine Parade, Gravesend, DA11 0DY

Director08 July 2002Active
1st Floor, Suite 2a Warren Court, Park Road, Crowborough, England, TN6 2QX

Director01 November 2018Active
1st Floor, Suite 2a Warren Court, Park Road, Crowborough, England, TN6 2QX

Director12 June 2017Active
The White House, Clifton Marine Parade, Gravesend, DA11 0DY

Director03 January 2001Active
1st Floor, Suite 2a Warren Court, Park Road, Crowborough, England, TN6 2QX

Director12 June 2017Active
Elgington House, 8 Elgington Road, Bray, Ireland, IRISH

Director12 September 2000Active

People with Significant Control

Babco Invest Co Limited
Notified on:15 October 2019
Status:Active
Country of residence:England
Address:Aizlewood's Mill, Nursery Street, Sheffield, England, S3 8GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
World Of Patria International Holdings Ltd
Notified on:12 June 2017
Status:Active
Country of residence:England
Address:1st Floor, Suite 2a Warren Court, Crowborough, England, TN6 2QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Peter Bowen
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Welsh
Country of residence:England
Address:1st Floor, Suite 2a Warren Court, Crowborough, England, TN6 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-24Insolvency

Liquidation in administration proposals.

Download
2024-02-01Address

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

Download
2024-02-01Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Address

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

Download
2019-10-31Incorporation

Memorandum articles.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.