UKBizDB.co.uk

BAKHOLD UK LTD

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

This company is commonly known as Bakhold Uk Ltd. The company was founded 8 years ago and was given the registration number 09762038. The firm's registered office is in LEEDS. You can find them at 101a New Pudsey Court Bradford Road, Stanningley, Leeds, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BAKHOLD UK LTD
Company Number:09762038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:101a New Pudsey Court Bradford Road, Stanningley, Leeds, England, LS28 6AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside Farm, Otley Road, Bechwithsaw, Harrowgate, United Kingdom, HG3 1QL

Director04 September 2015Active
Woodside Farm, Otley Road, Bechwithsaw, Harrowgate, United Kingdom, HG3 1QL

Director04 September 2015Active

People with Significant Control

B&N Holdings Ltd
Notified on:31 December 2022
Status:Active
Country of residence:United Kingdom
Address:Woodside Farm, Otley Road, Bechwithsaw, Harrowgate, United Kingdom, HG3 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Babar Ahmed Khan
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:101a New Pudsey Court, Bradford Road, Leeds, England, LS28 6AT
Nature of control:
  • Right to appoint and remove directors
Mr Christopher James Wain
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:101a New Pudsey Court, Bradford Road, Leeds, England, LS28 6AT
Nature of control:
  • Right to appoint and remove directors
Mrs Nazneen Khan
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:101a New Pudsey Court, Bradford Road, Leeds, England, LS28 6AT
Nature of control:
  • Right to appoint and remove directors
Mrs Melba Elizabeth Wain
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:101a New Pudsey Court, Bradford Road, Leeds, England, LS28 6AT
Nature of control:
  • Right to appoint and remove directors
Ms Sarah Emily Cullum
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:101a New Pudsey Court, Bradford Road, Leeds, England, LS28 6AT
Nature of control:
  • Right to appoint and remove directors
Mr James Christopher Wain
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:101a New Pudsey Court, Bradford Road, Leeds, England, LS28 6AT
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-03-30Persons with significant control

Change to a person with significant control without name date.

Download
2024-03-30Persons with significant control

Change to a person with significant control without name date.

Download
2024-03-29Persons with significant control

Change to a person with significant control without name date.

Download
2024-03-28Persons with significant control

Change to a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Address

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

Download
2023-12-28Accounts

Accounts with accounts type group.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Accounts

Accounts with accounts type group.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type group.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.