Warning: file_put_contents(c/9f52452fbf39e020ddea7123792e9626.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bacon Lightning Protection & Maintenance Limited, CM9 5QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BACON LIGHTNING PROTECTION & MAINTENANCE LIMITED

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

This company is commonly known as Bacon Lightning Protection & Maintenance Limited. The company was founded 9 years ago and was given the registration number 09157590. The firm's registered office is in MALDON. You can find them at The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BACON LIGHTNING PROTECTION & MAINTENANCE LIMITED
Company Number:09157590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director01 August 2014Active
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director26 March 2024Active
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director01 August 2014Active
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director17 July 2019Active

People with Significant Control

Mr Chris Bacon
Notified on:26 May 2023
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Alan Bacon
Notified on:01 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle Bacon
Notified on:01 July 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2020-05-19Accounts

Change account reference date company current shortened.

Download
2019-08-23Resolution

Resolution.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.