UKBizDB.co.uk

BAKERS AUTOS LIMITED

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

This company is commonly known as Bakers Autos Limited. The company was founded 20 years ago and was given the registration number 04889622. The firm's registered office is in LONDON. You can find them at 36 Glebe Road, , London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BAKERS AUTOS LIMITED
Company Number:04889622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:36 Glebe Road, London, England, N3 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Curtis Road, Leverstock Green, Hemel Hempstead, United Kingdom, HP3 8LE

Secretary05 September 2003Active
13, Curtis Road, Leverstock Green, Hemel Hempstead, United Kingdom, HP3 8LE

Director05 September 2003Active
Greenshires, Quadring Bank, Quadring, Spalding, England, PE11 4RD

Director05 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 September 2003Active
6 Cardrew Avenue, North Finchley, London, N12 9LD

Director05 September 2003Active
7 Golda Close, Maiys Lane, Barnet, EN5 2LX

Director05 September 2003Active
6th Floor, Charles House, 108-110 Finchley Road, London, England, NW3 5JJ

Director01 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 September 2003Active

People with Significant Control

Mr Hiten Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Charles House, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Ball
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:13, Curtis Road, Hemel Hempstead, England, HP3 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guiseppe Damis
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Greenshires, Quadringbank, Spalding, United Kingdom, PE11 4RD
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 (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
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Accounts

Change account reference date company previous extended.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Address

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

Download
2016-11-07Capital

Capital cancellation shares.

Download
2016-11-07Capital

Capital return purchase own shares.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.