UKBizDB.co.uk

BAKERS CHILDRENSWEAR LTD

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

This company is commonly known as Bakers Childrenswear Ltd. The company was founded 6 years ago and was given the registration number 11245687. The firm's registered office is in LEEDS. You can find them at 29 Park Square West, , Leeds, West Yorkshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BAKERS CHILDRENSWEAR LTD
Company Number:11245687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:29 Park Square West, Leeds, West Yorkshire, LS1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Park Square West, Leeds, LS1 2PQ

Director14 March 2018Active
29, Park Square West, Leeds, LS1 2PQ

Director09 March 2018Active
299, Harehills Lane, Leeds, United Kingdom, LS9 6AA

Director09 March 2018Active
299, Harehills Lane, Leeds, United Kingdom, LS9 6AA

Director09 March 2018Active

People with Significant Control

Mr Benjamin Baker
Notified on:14 March 2018
Status:Active
Date of birth:July 1977
Nationality:British
Address:29, Park Square West, Leeds, LS1 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Baker
Notified on:09 March 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:299, Harehills Lane, Leeds, United Kingdom, LS9 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Baker
Notified on:09 March 2018
Status:Active
Date of birth:May 1953
Nationality:British
Address:29, Park Square West, Leeds, LS1 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Hilton Baker
Notified on:09 March 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:299, Harehills Lane, Leeds, United Kingdom, LS9 6AA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-05Gazette

Gazette dissolved liquidation.

Download
2020-12-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-13Address

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

Download
2019-08-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-12Resolution

Resolution.

Download
2019-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.