UKBizDB.co.uk

BAKO NORTH WESTERN (GROUP) LIMITED

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

This company is commonly known as Bako North Western (group) Limited. The company was founded 15 years ago and was given the registration number 06660473. The firm's registered office is in PRESTON. You can find them at 74 Roman Way Industrial Estate, Longridge Road, Preston, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:BAKO NORTH WESTERN (GROUP) LIMITED
Company Number:06660473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:74 Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Secretary01 October 2017Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director01 June 2021Active
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE

Secretary04 July 2013Active
19 Little Heath Road, Tilehurst, Reading, RG3 5TY

Director30 July 2008Active
Thursley Cottage, 37 Terminus Avenue, Bexhill On Sea, TN39 3LY

Director30 July 2008Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director25 February 2020Active
5, Ellison Way, Rainham, ME8 7PL

Director30 July 2008Active
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE

Director04 July 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director14 October 2016Active
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE

Director04 July 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director12 December 2017Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director31 October 2017Active
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE

Director04 July 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director12 December 2017Active
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE

Director04 July 2013Active
Penton Place, 161 Thames Side, Staines, TW18 2JH

Director30 July 2008Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director12 December 2017Active
107, Masters Access Road, Kaitaia, New Zealand,

Director14 May 2009Active
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE

Director04 July 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director25 February 2020Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director12 December 2017Active
Blunthall Butchers Farm, Bournebridge Lane Stapleford Abbotts, Romford, RM4 1LT

Director30 July 2008Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director12 December 2017Active
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE

Director04 July 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director23 January 2018Active

People with Significant Control

Bako Group Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:74, Roman Way Industrial Estate, Preston, England, PR2 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Hall
Notified on:20 October 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:74, Roman Way Industrial Estate, Preston, PR2 5BE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:74, Roman Way Industrial Estate, Preston, PR2 5BE
Nature of control:
  • Significant influence or control
Mr Richard Mark Porter
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:74, Roman Way Industrial Estate, Preston, PR2 5BE
Nature of control:
  • Significant influence or control
Mr Marcus Stephen Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:74, Roman Way Industrial Estate, Preston, PR2 5BE
Nature of control:
  • Right to appoint and remove directors
Mr Mark Robert Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:74, Roman Way Industrial Estate, Preston, PR2 5BE
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-14Dissolution

Dissolution application strike off company.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Change of name

Change of name notice.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Resolution

Resolution.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.