This company is commonly known as Bako South Eastern Limited. The company was founded 11 years ago and was given the registration number 08458080. The firm's registered office is in PRESTON. You can find them at 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire. This company's SIC code is 56290 - Other food services.
Name | : | BAKO SOUTH EASTERN LIMITED |
---|---|---|
Company Number | : | 08458080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, 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 | 24 December 2021 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 01 June 2021 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom, PR2 5BE | Secretary | 22 March 2013 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 03 July 2013 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom, PR2 5BE | Director | 03 July 2013 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 25 February 2020 | Active |
30, Rakewood Drive, Moorside, Oldham, United Kingdom, OL4 2LT | Director | 22 March 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, United Kingdom, PR2 5BE | Director | 16 April 2013 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 29 November 2018 | 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, United Kingdom, PR2 5BE | Director | 16 April 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, United Kingdom, PR2 5BE | Director | 16 April 2013 | Active |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 03 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, United Kingdom, PR2 5BE | Director | 16 April 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 |
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE | Director | 03 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, United Kingdom, PR2 5BE | Director | 16 April 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 | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 74, Roman Way Industrial Estate, Preston, PR2 5BE |
Nature of control | : |
|
Mr Philip Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | 74, Roman Way Industrial Estate, Preston, PR2 5BE |
Nature of control | : |
|
Mrs Janet Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | 74, Roman Way Industrial Estate, Preston, PR2 5BE |
Nature of control | : |
|
Mr David Arthur Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | 74, Roman Way Industrial Estate, Preston, PR2 5BE |
Nature of control | : |
|
Mr Alan Michael Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | 74, Roman Way Industrial Estate, Preston, PR2 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-29 | Capital | Legacy. | Download |
2023-03-29 | Insolvency | Legacy. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | 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 |
2021-04-06 | Confirmation statement | Confirmation statement with 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.