UKBizDB.co.uk

BACLOG SOLUTIONS LIMITED

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

This company is commonly known as Baclog Solutions Limited. The company was founded 21 years ago and was given the registration number 04623089. The firm's registered office is in BURTON-ON-TRENT. You can find them at 125 Ashby Road, , Burton-on-trent, Staffordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BACLOG SOLUTIONS LIMITED
Company Number:04623089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:125 Ashby Road, Burton-on-trent, Staffordshire, DE15 0NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, 125 Ashby Road, Burton On Trent, United Kingdom, DE15 0NU

Secretary20 December 2002Active
The Lodge, 125 Ashby Road, Burton On Trent, United Kingdom, DE15 0NU

Director30 November 2003Active
The Lodge, 125 Ashby Road, Burton On Trent, DE15 0NU

Director20 December 2002Active
63, Stanley Road, Heaton Moor, Stockport, Cheshire, SK4 4HW

Director01 July 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 December 2002Active

People with Significant Control

Mrs Rhiannon Samantha Collins
Notified on:02 October 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:63, Stanley Road, Stockport, United Kingdom, SK4 4HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beverley Ann Butt
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:The Lodge, 125 Ashby Road, Burton On Trent, United Kingdom, DE15 0NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Francis Butt
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:The Lodge, 125 Ashby Road, Burton On Trent, United Kingdom, DE15 0NU
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 (7 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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Officers

Appoint person director company with name date.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.