This company is commonly known as Bako Northern (holdings) Limited. The company was founded 26 years ago and was given the registration number 03515956. The firm's registered office is in PRESTON. You can find them at 74 Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BAKO NORTHERN (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03515956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Secretary | 01 October 2017 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 01 June 2021 | Active |
76 Church Lane Acklam, Middlesbrough, TS5 7EB | Secretary | 02 September 1998 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Secretary | 24 February 1998 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Secretary | 24 August 2015 | Active |
10 West Drive, Lanchester, DH7 0HQ | Secretary | 01 July 2007 | Active |
The Old Rectory, Lazonby, CA10 1BX | Director | 02 September 1998 | Active |
Thorneyhedge Lodge, 5 Bridal Path, Sunderland, SR3 3NF | Director | 02 September 1998 | Active |
23 Hillcrest, Middle Herrington, Sunderland, SR3 3TN | Director | 23 May 2006 | Active |
Cooplands Bakery, Caxton Way, Eastfield, Scarborough, England, YO11 3YT | Director | 28 November 2013 | Active |
33 White House Croft, Long Newton, Stockton On Tees, TS21 1PJ | Director | 15 May 2002 | Active |
76 Church Lane Acklam, Middlesbrough, TS5 7EB | Director | 02 September 1998 | Active |
1 Abbey Mills Cottage, Mitford, Morpeth, NE61 2YN | Director | 02 September 1998 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 25 February 2020 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 24 August 2015 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 14 October 2016 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 24 August 2015 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 12 December 2017 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 31 October 2017 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 12 December 2017 | Active |
30 Whitwell Acres, High Shincliffe, Durham, DH1 2PX | Director | 02 September 1998 | Active |
10 Rylands Drive, Mount Vernon, Glasgow, G32 0SB | Director | 22 July 2004 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 12 December 2017 | Active |
15 Hawthorn Close, Whickham, Newcastle Upon Tyne, NE16 5BX | Director | 02 September 1998 | Active |
10, West Drive, Lanchester, Durham, United Kingdom, DH7 0HQ | Director | 30 April 2010 | Active |
44 High Street, Dollar, FK14 7AZ | Director | 17 April 2007 | Active |
5 Whitworth Close, Spennymoor, DL16 7LH | Director | 02 September 1998 | Active |
High Hollins, Holme Park, Aglionby, Carlisle, CA4 8AG | Director | 21 May 2008 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 25 February 2020 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 12 December 2017 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 12 December 2017 | Active |
Moor Cottage Moor Lane, Irton, Scarborough, YO12 4RW | Director | 02 September 1998 | Active |
226 Ashington Drive, Choppington, NE62 5BQ | Director | 02 September 1998 | Active |
74, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 23 January 2018 | Active |
5 York Terrace, North Shields, NE29 0EF | Corporate Director | 24 February 1998 | Active |
Sandco 1187 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 | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Roman Way Industrial Estate, Preston, England, PR2 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.