UKBizDB.co.uk

BAGUETTE DU MAISON LIMITED

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

This company is commonly known as Baguette Du Maison Limited. The company was founded 20 years ago and was given the registration number 05125976. The firm's registered office is in BIRMINGHAM. You can find them at 49-51 Constitution Hill, , Birmingham, West Midlands. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:BAGUETTE DU MAISON LIMITED
Company Number:05125976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:49-51 Constitution Hill, Birmingham, West Midlands, B19 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Elmwood Road, Streetly, Sutton Coldfield, B74 2DQ

Secretary12 May 2004Active
7, Elmwood Road, Streetly, Sutton Coldfield, B74 2DQ

Director12 May 2004Active
7, Elmwood Road, Streetly, Sutton Coldfield, B74 2DQ

Director01 June 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 May 2004Active
69 Bridle Lane, Streetly, Sutton Coldfield, B74 3QE

Director12 May 2004Active
69 Bridle Lane, Streetly, Sutton Coldfield, B74 3QE

Director01 June 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 May 2004Active

People with Significant Control

Mr Rakesh Lakenpal
Notified on:02 September 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Kamaljit Lakanpal
Notified on:02 September 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-23Address

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

Download
2023-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-23Resolution

Resolution.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.