UKBizDB.co.uk

BAKERS OF HERITAGE CARPETS LIMITED

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

This company is commonly known as Bakers Of Heritage Carpets Limited. The company was founded 21 years ago and was given the registration number 04665465. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:BAKERS OF HERITAGE CARPETS LIMITED
Company Number:04665465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a Copenhagen Gardens, London, United Kingdom, W4 5NN

Secretary13 February 2003Active
18a Copenhagen Gardens, London, United Kingdom, W4 5NN

Director13 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 February 2003Active
5 Lime Grove, Eastcote, HA4 8RH

Director13 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 February 2003Active

People with Significant Control

Bohc Holding Ltd
Notified on:15 February 2023
Status:Active
Country of residence:United Kingdom
Address:843, Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harvey Robert Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:18a Copenhagen Gardens, London, United Kingdom, W4 5NN
Nature of control:
  • Significant influence or control
Mr Anthony George Benfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:5 Glenalla Road, Ruislip, United Kingdom, HA4 8DW
Nature of control:
  • Significant influence or control

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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Officers

Change person secretary company with change date.

Download
2015-04-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.