UKBizDB.co.uk

BAKO SOUTH EASTERN LIMITED

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

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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

Registered Address:74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, 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

Director24 December 2021Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

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

Secretary22 March 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director03 July 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom, PR2 5BE

Director03 July 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director25 February 2020Active
30, Rakewood Drive, Moorside, Oldham, United Kingdom, OL4 2LT

Director22 March 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

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

Director16 April 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director29 November 2018Active
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, United Kingdom, PR2 5BE

Director16 April 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

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

Director16 April 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director03 July 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

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

Director16 April 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
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

Director03 July 2013Active
74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

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

Director16 April 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:06 April 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 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Capital

Capital statement capital company with date currency figure.

Download
2023-03-29Capital

Legacy.

Download
2023-03-29Insolvency

Legacy.

Download
2023-03-29Resolution

Resolution.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

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

Copyright © 2024. All rights reserved.