This company is commonly known as Baker Goodchild Direct Marketing Limited. The company was founded 16 years ago and was given the registration number 06442817. The firm's registered office is in BIRMINGHAM. You can find them at 6-7 Windsor Industrial Estate, Rupert Street, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BAKER GOODCHILD DIRECT MARKETING LIMITED |
---|---|---|
Company Number | : | 06442817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-7 Windsor Industrial Estate, Rupert Street, Birmingham, United Kingdom, B7 4PR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-7 Windsor Industrial Estate, Rupert Street, Birmingham, United Kingdom, B7 4PR | Director | 03 December 2007 | Active |
6-7 Windsor Industrial Estate, Rupert Street, Birmingham, United Kingdom, B7 4PR | Secretary | 03 December 2007 | Active |
8, Crook Business Centre, Crook, England, DL15 8QX | Director | 04 June 2019 | Active |
41, Green Side Road, Erdington, Birmingham, United Kingdom, B24 0DJ | Director | 03 February 2011 | Active |
6 Lulworth Close, Halesowen, B63 2UJ | Director | 03 December 2007 | Active |
Peartree Cottage, 1 Wood St Wollaston, Stourbridge, DY8 4NN | Director | 03 December 2007 | Active |
29, The Scotchill, Coventry, CV6 2ER | Director | 01 November 2008 | Active |
37, Boulters Lane, Wood End, Nr Atherstone, England, CV9 2QE | Director | 07 August 2013 | Active |
Baker Goodchild (Holdings) Limited | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6-7, Rupert Street, Birmingham, England, B7 4PR |
Nature of control | : |
|
Bruce Thomson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 257, Great King Street, Birmingham, United Kingdom, B19 3AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Incorporation | Memorandum articles. | Download |
2021-10-18 | Resolution | Resolution. | Download |
2021-10-13 | Capital | Capital variation of rights attached to shares. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Resolution | Resolution. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-06-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.