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.
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 | : |
|
Registered Address | : | 200 Berkshire Place, Winnersh Traingle, Berkshire, RG41 5RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, Berkshire Place, Winnersh Traingle, RG41 5RD | Director | 15 March 2019 | Active |
200, Berkshire Place, Winnersh Traingle, RG41 5RD | Director | 26 October 2018 | Active |
200, Berkshire Place, Winnersh Traingle, RG41 5RD | Director | 26 October 2018 | Active |
4 Parc Y Fro, Creigiau, Cardiff, CF4 8SA | Secretary | - | Active |
Unit 3 Elmwood, Chineham Park, Basingstoke, RG24 8WG | Secretary | 27 October 2008 | Active |
199 Heritage Park, St Mellons, Cardiff, CF3 0DU | Secretary | 16 November 2001 | Active |
4 Palalwyf Avenue, Pontyclun, CF72 9EG | Secretary | 31 August 1995 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 May 2013 | Active |
95 Rue Philippe-De-Girard, F 75881 Paris, France, | Director | - | Active |
6 Rue Des Chaudrons, Montepilloy, France, 60810 | Director | 16 July 1996 | Active |
3 The Terrace, Creigiau, Cardiff, CF15 9NG | Director | 31 August 1995 | Active |
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 | Director | 31 August 1995 | Active |
26 Lam Hing Street, Kowloon Bay, Kowloon, Hong Kong, FOREIGN | Director | - | Active |
25 Rue Des Bouchoux, Suresnes, France, | Director | 01 August 2003 | Active |
4 Palalwyf Avenue, Pontyclun, CF72 9EG | Director | 31 August 1995 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 29 October 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-09 | Dissolution | Dissolution application strike off company. | Download |
2020-08-28 | Resolution | Resolution. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Capital | Legacy. | Download |
2020-01-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-27 | Insolvency | Legacy. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2019-07-29 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Address | Change sail address company with old address new address. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Change of constitution | Statement of companys objects. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.