UKBizDB.co.uk

BAKERS TILLY ASSOCIATES LTD

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

This company is commonly known as Bakers Tilly Associates Ltd. The company was founded 11 years ago and was given the registration number 08208484. The firm's registered office is in ILFORD. You can find them at 20 Dalkeith Road, , Ilford, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BAKERS TILLY ASSOCIATES LTD
Company Number:08208484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2012
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Dalkeith Road, Ilford, Essex, England, IG1 1JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Stamford Close, London, England, N15 4PX

Director05 July 2020Active
545b, Lea Bridge Road, London, United Kingdom, E10 7EB

Director10 September 2012Active
342a, High Road Leyton, London, England, E10 5PW

Director06 August 2013Active
2a, Lanercost Drive, Newcastle Upon Tyne, England, NE5 2DE

Director03 June 2013Active
20, Dalkeith Road, Ilford, England, IG1 1JD

Director03 June 2013Active

People with Significant Control

Ali Rehman
Notified on:05 July 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:13, Stamford Close, London, England, N15 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Waqas Rasheed
Notified on:15 August 2017
Status:Active
Date of birth:November 1983
Nationality:Pakistani
Country of residence:England
Address:20, Dalkeith Road, Ilford, England, IG1 1JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Muhammad Rashid Munir
Notified on:30 July 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:2a, Lanercost Drive, Newcastle Upon Tyne, England, NE5 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-09-18Address

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

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2023-02-18Persons with significant control

Change to a person with significant control.

Download
2023-02-18Officers

Change person director company with change date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Gazette

Gazette filings brought up to date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-02-11Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.