UKBizDB.co.uk

BACAREL & CO HOLDINGS LIMITED

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

This company is commonly known as Bacarel & Co Holdings Limited. The company was founded 25 years ago and was given the registration number 03684573. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BACAREL & CO HOLDINGS LIMITED
Company Number:03684573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Selworthy, Church Road, Hythe, United Kingdom, CT21 5DP

Secretary24 December 1998Active
7, The Avenue, Basford, United Kingdom, ST5 0ND

Director06 January 2011Active
Selworthy, Church Road, Hythe, United Kingdom, CT21 5DP

Director24 December 1998Active
Moon Rise Cottage, Lower Heath, Prees, United Kingdom, SY13 2BH

Director06 January 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary16 December 1998Active
Langdale House, Saverley Green, Fulford, ST11 9QX

Director24 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director16 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director16 December 1998Active

People with Significant Control

Bacarel & Co Group Holdings Limited
Notified on:17 January 2019
Status:Active
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Raymond James Carter
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:7, The Avenue, Newcastle, England, ST5 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tanya Louise Carter Miles
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:2, Anvil Close, Newport, England, TF10 8PT
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 (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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-07-04Officers

Change person secretary company with change date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.