Warning: file_put_contents(c/913b9f2c5d7c0a27a93c4cce4f882019.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bakerleigh Kennels And Cattery Limited, OL5 9PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAKERLEIGH KENNELS AND CATTERY LIMITED

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

This company is commonly known as Bakerleigh Kennels And Cattery Limited. The company was founded 11 years ago and was given the registration number 08446913. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Unit 12 The Glover Centre Egmont Street, Mossley, Ashton-under-lyne, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAKERLEIGH KENNELS AND CATTERY LIMITED
Company Number:08446913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 The Glover Centre Egmont Street, Mossley, Ashton-under-lyne, Lancashire, England, OL5 9PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, The Glover Centre, Egmont Street, Mossley, Oldham, England, OL5 9PY

Director15 March 2013Active
Unit 12, The Glover Centre, Egmont Street, Mossley, Oldham, England, OL5 9PY

Director11 November 2014Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director15 March 2013Active

People with Significant Control

Mr David Peter Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 12 The Glover Centre, Egmont Street, Ashton-Under-Lyne, England, OL5 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kay Joanne Critchlow
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 12 The Glover Centre, Egmont Street, Ashton-Under-Lyne, England, OL5 9PY
Nature of control:
  • Ownership of shares 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
2024-06-04Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Change account reference date company previous extended.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-06-29Address

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

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Officers

Change person director company with change date.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.