UKBizDB.co.uk

BAKBRO LTD

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

This company is commonly known as Bakbro Ltd. The company was founded 8 years ago and was given the registration number 09962158. The firm's registered office is in WHITSTABLE. You can find them at 99 Canterbury Road, , Whitstable, Kent. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:BAKBRO LTD
Company Number:09962158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:99 Canterbury Road, Whitstable, Kent, CT5 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apetito, Canal Road, Trowbridge, England, BA14 8RJ

Director21 January 2022Active
Apetito, Canal Road, Trowbridge, England, BA14 8RJ

Director21 January 2022Active
Apetito, Canal Road, Trowbridge, England, BA14 8RJ

Director21 January 2022Active
99 Canterbury Road, Whitstable, England, CT5 4HG

Director21 January 2016Active
99 Canterbury Road, Whitstable, England, CT5 4HG

Director21 January 2016Active

People with Significant Control

Apetito Limited
Notified on:21 January 2022
Status:Active
Country of residence:England
Address:Apetito, Canal Road, Trowbridge, England, BA14 8RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Peter Julian Philip Baker
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colin Daniel Roy Baker
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-13Dissolution

Dissolution application strike off company.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Capital

Legacy.

Download
2022-07-19Capital

Capital statement capital company with date currency figure.

Download
2022-07-19Insolvency

Legacy.

Download
2022-07-19Resolution

Resolution.

Download
2022-03-24Gazette

Gazette filings brought up to date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Address

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

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.