UKBizDB.co.uk

BACOU UK LTD

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

This company is commonly known as Bacou Uk Ltd. The company was founded 35 years ago and was given the registration number 02353255. The firm's registered office is in WINNERSH TRAINGLE. You can find them at 200 Berkshire Place, , Winnersh Traingle, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BACOU UK LTD
Company Number:02353255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 February 1989
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:200 Berkshire Place, Winnersh Traingle, Berkshire, RG41 5RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Berkshire Place, Winnersh Traingle, RG41 5RD

Director15 March 2019Active
200, Berkshire Place, Winnersh Traingle, RG41 5RD

Director26 October 2018Active
200, Berkshire Place, Winnersh Traingle, RG41 5RD

Director26 October 2018Active
4 Parc Y Fro, Creigiau, Cardiff, CF4 8SA

Secretary-Active
Unit 3 Elmwood, Chineham Park, Basingstoke, RG24 8WG

Secretary27 October 2008Active
199 Heritage Park, St Mellons, Cardiff, CF3 0DU

Secretary16 November 2001Active
4 Palalwyf Avenue, Pontyclun, CF72 9EG

Secretary31 August 1995Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 May 2013Active
95 Rue Philippe-De-Girard, F 75881 Paris, France,

Director-Active
6 Rue Des Chaudrons, Montepilloy, France, 60810

Director16 July 1996Active
3 The Terrace, Creigiau, Cardiff, CF15 9NG

Director31 August 1995Active
4 Parc Y Fro, Creigiau, Cardiff, CF4 8SA

Director-Active
4 Parc Y Fro, Creigiau, Cardiff, CF4 8SA

Director-Active
Agnes Bartoutslaan 13, Hendrik Ido Ambacht, Netherlands, FOREIGN

Director31 August 1995Active
26 Lam Hing Street, Kowloon Bay, Kowloon, Hong Kong, FOREIGN

Director-Active
25 Rue Des Bouchoux, Suresnes, France,

Director01 August 2003Active
4 Palalwyf Avenue, Pontyclun, CF72 9EG

Director31 August 1995Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director29 October 2008Active

People with Significant Control

Ademco 2 Limited
Notified on:17 October 2018
Status:Active
Country of residence:England
Address:Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Honeywell International Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington De, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-09Dissolution

Dissolution application strike off company.

Download
2020-08-28Resolution

Resolution.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Capital

Legacy.

Download
2020-01-27Capital

Capital statement capital company with date currency figure.

Download
2020-01-27Insolvency

Legacy.

Download
2020-01-27Resolution

Resolution.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-05-17Address

Change sail address company with old address new address.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-09-19Change of constitution

Statement of companys objects.

Download
2018-09-19Resolution

Resolution.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.