UKBizDB.co.uk

BAKKAVOR INVEST LIMITED

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

This company is commonly known as Bakkavor Invest Limited. The company was founded 20 years ago and was given the registration number 05040746. The firm's registered office is in LONDON. You can find them at Fitzroy Place 5th Floor, 8 Mortimer Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BAKKAVOR INVEST LIMITED
Company Number:05040746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary21 June 2019Active
Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director01 November 2022Active
112 Empingham Road, Stamford, PE9 2SU

Secretary16 May 2005Active
68 Cadogan Place, London, SW1X 9RS

Secretary11 March 2004Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary05 August 2009Active
West Marsh Road, Spalding, PE11 2BB

Secretary31 March 2010Active
37 The Gowans Sutton On The Forest, Sutton On The Forest, YO61 1DL

Secretary25 November 2005Active
West Marsh Road, Spalding, PE11 2BB

Secretary29 October 2010Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary01 February 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary11 February 2004Active
Funafold 87, 112 Reykjavic, Iceland,

Director28 March 2007Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director11 March 2004Active
68 Cadogan Place, London, SW1X 9RS

Director11 March 2004Active
The Court, 20 Uppingham Road, Oakham, LE15 6JD

Director02 November 2007Active
1 Beechgrove Gardens, Henley Road, Marlow, SL7 2TH

Director25 May 2005Active
6 Northfield Court, Conduit Street, Stamford, PE9 1RA

Director16 May 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director11 February 2004Active

People with Significant Control

Bakkavor Dormant Holdings Limited
Notified on:17 December 2019
Status:Active
Country of residence:England
Address:Fitzroy Place, 5th Floor, Mortimer Street, London, England, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bakkavor (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fitzroy Place, 5th Floor, London, England, W1T 3JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Bakkavor Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bakkavor, West Marsh Road, Spalding, United Kingdom, PE11 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Capital

Legacy.

Download
2019-12-06Capital

Capital statement capital company with date currency figure.

Download
2019-12-06Insolvency

Legacy.

Download
2019-12-06Resolution

Resolution.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Resolution

Resolution.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.