UKBizDB.co.uk

BAKER GOODCHILD DIRECT MARKETING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6-7 Windsor Industrial Estate, Rupert Street, Birmingham, United Kingdom, B7 4PR

Director03 December 2007Active
6-7 Windsor Industrial Estate, Rupert Street, Birmingham, United Kingdom, B7 4PR

Secretary03 December 2007Active
8, Crook Business Centre, Crook, England, DL15 8QX

Director04 June 2019Active
41, Green Side Road, Erdington, Birmingham, United Kingdom, B24 0DJ

Director03 February 2011Active
6 Lulworth Close, Halesowen, B63 2UJ

Director03 December 2007Active
Peartree Cottage, 1 Wood St Wollaston, Stourbridge, DY8 4NN

Director03 December 2007Active
29, The Scotchill, Coventry, CV6 2ER

Director01 November 2008Active
37, Boulters Lane, Wood End, Nr Atherstone, England, CV9 2QE

Director07 August 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-13Capital

Capital variation of rights attached to shares.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Resolution

Resolution.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-06-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.