This company is commonly known as Bachas Limited. The company was founded 29 years ago and was given the registration number 02943552. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77 - 79 High Street, Egham, Surrey. This company's SIC code is 43910 - Roofing activities.
Name | : | BACHAS LIMITED |
---|---|---|
Company Number | : | 02943552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1994 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, 77 - 79 High Street, Egham, Surrey, England, TW20 9HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Woodcock Lodge, Epping Green, Hertford, England, SG13 8ND | Director | 28 June 1994 | Active |
9 Sicklefield Close, Cheshunt, Waltham Cross, EN7 6QR | Secretary | 28 June 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 June 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 June 1994 | Active |
Mr Barry David King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Woodstock Lodge, Epping Green, Hertford, England, SG13 8ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-12 | Address | Default companies house registered office address applied. | Download |
2023-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-06 | Resolution | Resolution. | Download |
2021-11-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Change account reference date company current shortened. | Download |
2019-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-09 | Accounts | Change account reference date company previous extended. | Download |
2016-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.