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.
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 | : |
|
Registered Address | : | 74 Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Secretary | 01 October 2017 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 01 June 2021 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE | Secretary | 04 July 2013 | Active |
19 Little Heath Road, Tilehurst, Reading, RG3 5TY | Director | 30 July 2008 | Active |
Thursley Cottage, 37 Terminus Avenue, Bexhill On Sea, TN39 3LY | Director | 30 July 2008 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 25 February 2020 | Active |
5, Ellison Way, Rainham, ME8 7PL | Director | 30 July 2008 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE | Director | 04 July 2013 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 14 October 2016 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE | Director | 04 July 2013 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 12 December 2017 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 31 October 2017 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE | Director | 04 July 2013 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 12 December 2017 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE | Director | 04 July 2013 | Active |
Penton Place, 161 Thames Side, Staines, TW18 2JH | Director | 30 July 2008 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 12 December 2017 | Active |
107, Masters Access Road, Kaitaia, New Zealand, | Director | 14 May 2009 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE | Director | 04 July 2013 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 25 February 2020 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 12 December 2017 | Active |
Blunthall Butchers Farm, Bournebridge Lane Stapleford Abbotts, Romford, RM4 1LT | Director | 30 July 2008 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 12 December 2017 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, England, PR2 5BE | Director | 04 July 2013 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 23 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-14 | Dissolution | Dissolution application strike off company. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-11-19 | Change of name | Change of name notice. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.