UKBizDB.co.uk

BAKERBOYS ENTERPRISES LTD

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:1 Buss Buildings, Waldegrave Street, Hastings, TN34 1SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Denehurst Gardens, Hastings, TN35 4PB

Secretary27 October 2006Active
1 Buss Buildings, Waldegrave Street, Hastings, TN34 1SJ

Director01 November 2020Active
85 Vale Road, St Leonards On Sea, TN37 6PX

Director27 October 2006Active
8 Denehurst Gardens, Hastings, United Kingdom, TN35 4PB

Director27 October 2006Active
1 Buss Buildings, Waldegrave Street, Hastings, TN34 1SJ

Director01 November 2020Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary27 October 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director27 October 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Change person secretary company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Accounts

Change account reference date company current extended.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.