UKBizDB.co.uk

BAKERS RECOVERY LIMITED

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

This company is commonly known as Bakers Recovery Limited. The company was founded 9 years ago and was given the registration number 09456482. The firm's registered office is in YEOVIL. You can find them at C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BAKERS RECOVERY LIMITED
Company Number:09456482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England, BA20 2FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Pardown, Oakley, Basingstoke, United Kingdom, RG23 7DY

Director24 February 2015Active
Wellbank Cottage, 13a Pardown, Oakley, Basingstoke, United Kingdom, RG23 7DY

Director24 February 2015Active
12, Pardown, Oakley, Basingstoke, United Kingdom, RG23 7DY

Director24 February 2015Active
Wellbank Cottage, 13a Pardown, Oakley, Basingstoke, United Kingdom, RG23 7DY

Director24 February 2015Active

People with Significant Control

Mr Kenneth John Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Wellbank Cottage, 13a Pardown Lane, Basingstoke, England, RG23 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Douglas Baker
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:12, Pardown, Basingstoke, England, RG23 7DY
Nature of control:
  • Significant influence or control
Mrs Sheila Ann Baker
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:12, Pardown, Basingstoke, England, RG23 7DY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-07Address

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

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.