This company is commonly known as Bahv Commerce Ltd.. The company was founded 7 years ago and was given the registration number 10241127. The firm's registered office is in YEOVIL. You can find them at 2 Tower Road, , Yeovil, Somerset. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | BAHV COMMERCE LTD. |
---|---|---|
Company Number | : | 10241127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2016 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Tower Road, Yeovil, Somerset, England, BA21 4NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Factory 14 Uk Acuisitions Ltd | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Laura Place, Bath, England, BA2 4BL |
Nature of control | : |
|
Factory 14 Uk Acquisitions Ltd | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH |
Nature of control | : |
|
Mr Guilherme Steinbruch | ||
Notified on | : | 20 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | Brazilian |
Country of residence | : | England |
Address | : | 11 Laura Place, Bath, England, BA2 4BL |
Nature of control | : |
|
Mr Gianluca Cocco | ||
Notified on | : | 20 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 11 Laura Place, Bath, England, BA2 4BL |
Nature of control | : |
|
Mr Marcos Arturo Ramirez Gundelach | ||
Notified on | : | 20 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Chilean |
Country of residence | : | England |
Address | : | 11 Laura Place, Bath, England, BA2 4BL |
Nature of control | : |
|
Factory 14 Uk Acquisitions Ltd | ||
Notified on | : | 20 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Richardson Swift, 11 Laura Place, United Kingdom, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mr William Alexander Bell | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 64 Nile Street, London, England, N1 7SR |
Nature of control | : |
|
Mr Benjamin Kingsley Higgs | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Tower Road, Yeovil, England, BA21 4NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Incorporation | Memorandum articles. | Download |
2024-03-14 | Resolution | Resolution. | Download |
2024-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Auditors | Auditors resignation company. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.