Warning: file_put_contents(c/b316d3461d838699a56a4c92a6180d42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bahv Commerce Ltd., BA21 4NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAHV COMMERCE LTD.

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:2 Tower Road, Yeovil, Somerset, England, BA21 4NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Incorporation

Memorandum articles.

Download
2024-03-14Resolution

Resolution.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Auditors

Auditors resignation company.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Address

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

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.