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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodside Farm, Otley Road, Bechwithsaw, Harrowgate, United Kingdom, HG3 1QL | Director | 04 September 2015 | Active |
Woodside Farm, Otley Road, Bechwithsaw, Harrowgate, United Kingdom, HG3 1QL | Director | 04 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2024-03-30 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-03-30 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-03-29 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Accounts | Accounts with accounts type group. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Accounts | Accounts with accounts type group. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type group. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type group. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.