Warning: file_put_contents(c/5249666f7cf132bc3380a96024226a59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bachmann Europe Plc, LE9 8EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BACHMANN EUROPE PLC

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

This company is commonly known as Bachmann Europe Plc. The company was founded 34 years ago and was given the registration number 02392907. The firm's registered office is in LEICESTER. You can find them at Moat Way, Barwell, Leicester, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:BACHMANN EUROPE PLC
Company Number:02392907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Moat Way, Barwell, Leicester, LE9 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moat Way, Barwell, Leicester, LE9 8EY

Secretary20 May 2023Active
Moat Way, Barwell, Leicester, LE9 8EY

Director02 February 2015Active
11f, 22 Kai Cheung Road, Kowloon Bay, Hong Kong,

Director31 March 2006Active
11/F, 22 Kai Cheung Road, Kowloon Bay, Hong Kong,

Director-Active
Holly View 7 Summers Close, Kirkby Mallory, LE9 7PQ

Secretary-Active
Moat Way, Barwell, Leicester, LE9 8EY

Secretary16 March 2006Active
Flat 2 Block F 28/F, Beverley Hill 6 Broadwood Road, Hong Kong, FOREIGN

Director-Active
1564 Millrace Lane, West Chester Pa 19380, Usa, FOREIGN

Director-Active
14, Goulton Crescent, Desford, Leicester, England, LE9 9DR

Director-Active
Flat B, 15/F.,, Belgravia, 3 Mac Donnell Road, Hong Kong,

Director30 November 2004Active
Flat H 25/F Fu Kai Court, 23 Fortress Hill Road, North Point, Hong Kong,

Director01 April 1995Active
Smiteside 44 Lutterworth Road, Brinklow, Rugby, CV23 0LL

Director01 August 1994Active
Flat 8b, Lung Chkung Court 15 Broadcast Brv, Hong Kong, FOREIGN

Director-Active

People with Significant Control

Kader Holdings Company Ltd
Notified on:05 June 2017
Status:Active
Country of residence:Hong Kong
Address:22 Kai Cheung Road, 22 Kai Cheung Road, Hong Kong, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kenneth Ting
Notified on:05 June 2017
Status:Active
Date of birth:August 1942
Nationality:British
Address:Moat Way, Leicester, LE9 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 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
2023-06-21Accounts

Accounts with accounts type group.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Appoint person secretary company with name date.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Accounts

Accounts with accounts type group.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type group.

Download
2018-07-03Accounts

Accounts with accounts type group.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Change person secretary company with change date.

Download
2017-07-12Accounts

Accounts with accounts type group.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-07-01Accounts

Accounts with accounts type group.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.