UKBizDB.co.uk

BACHE BROWN & CO. LIMITED

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

This company is commonly known as Bache Brown & Co. Limited. The company was founded 35 years ago and was given the registration number 02374491. The firm's registered office is in BRIERLEY HILL. You can find them at Swinford House, Albion Street, Brierley Hill, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BACHE BROWN & CO. LIMITED
Company Number:02374491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Secretary24 September 1996Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director-Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director03 May 1999Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director-Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director13 October 2009Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director26 October 2021Active
135a Vicarage Road, Wollaston, Stourbridge, DY8 4QZ

Secretary-Active
135a Vicarage Road, Wollaston, Stourbridge, DY8 4QZ

Director-Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director01 July 2021Active

People with Significant Control

Mr Michael Joseph Bache
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Significant influence or control
Mr Stephen Dunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Significant influence or control
Mr Ian Richard Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Significant influence or control
Mr Peter Geoffrey Simpson
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Significant influence or control

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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.