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.
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 | : |
|
Registered Address | : | Haslers, Old Station Road, Loughton, Essex, IG10 4PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Selworthy, Church Road, Hythe, United Kingdom, CT21 5DP | Secretary | 24 December 1998 | Active |
7, The Avenue, Basford, United Kingdom, ST5 0ND | Director | 06 January 2011 | Active |
Selworthy, Church Road, Hythe, United Kingdom, CT21 5DP | Director | 24 December 1998 | Active |
Moon Rise Cottage, Lower Heath, Prees, United Kingdom, SY13 2BH | Director | 06 January 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 December 1998 | Active |
Langdale House, Saverley Green, Fulford, ST11 9QX | Director | 24 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 December 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Officers | Change person director company with change date. | Download |
2017-07-04 | Officers | Change person secretary company with change date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.