This company is commonly known as Bakerboys Enterprises Ltd. The company was founded 17 years ago and was given the registration number 05980249. The firm's registered office is in HASTINGS. You can find them at 1 Buss Buildings, Waldegrave Street, Hastings, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BAKERBOYS ENTERPRISES LTD |
---|---|---|
Company Number | : | 05980249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Buss Buildings, Waldegrave Street, Hastings, TN34 1SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Denehurst Gardens, Hastings, TN35 4PB | Secretary | 27 October 2006 | Active |
1 Buss Buildings, Waldegrave Street, Hastings, TN34 1SJ | Director | 01 November 2020 | Active |
85 Vale Road, St Leonards On Sea, TN37 6PX | Director | 27 October 2006 | Active |
8 Denehurst Gardens, Hastings, United Kingdom, TN35 4PB | Director | 27 October 2006 | Active |
1 Buss Buildings, Waldegrave Street, Hastings, TN34 1SJ | Director | 01 November 2020 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 27 October 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 27 October 2006 | Active |
Mrs Victoria Rose Rabbetts | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | 1 Buss Buildings, Hastings, TN34 1SJ |
Nature of control | : |
|
Mrs June Theresa Baker | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 1 Buss Buildings, Hastings, TN34 1SJ |
Nature of control | : |
|
Mr Darren Rabbetts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 1 St Helen's Down, Hastings, United Kingdom, TN34 2BG |
Nature of control | : |
|
Mr Robert David Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Vale Road, St Leonards On Sea, United Kingdom, TN37 6PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Change person secretary company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Accounts | Change account reference date company current extended. | Download |
2019-01-16 | Gazette | Gazette filings brought up to date. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.