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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Pardown, Oakley, Basingstoke, United Kingdom, RG23 7DY | Director | 24 February 2015 | Active |
Wellbank Cottage, 13a Pardown, Oakley, Basingstoke, United Kingdom, RG23 7DY | Director | 24 February 2015 | Active |
12, Pardown, Oakley, Basingstoke, United Kingdom, RG23 7DY | Director | 24 February 2015 | Active |
Wellbank Cottage, 13a Pardown, Oakley, Basingstoke, United Kingdom, RG23 7DY | Director | 24 February 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.