This company is commonly known as Baro Lighting (uk) Limited. The company was founded 31 years ago and was given the registration number 02737259. The firm's registered office is in WARRINGTON. You can find them at Rutherford House Warrington Road, Birchwood, Warrington, . This company's SIC code is 43210 - Electrical installation.
Name | : | BARO LIGHTING (UK) LIMITED |
---|---|---|
Company Number | : | 02737259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1992 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutherford House Warrington Road, Birchwood, Warrington, England, WA3 6ZH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 - 56, Wolfstall 54 - 56, 42799, Leichlingen, Germany, | Director | 24 June 2011 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 04 August 1992 | Active |
Oakwood House, 36 Wood Lane, Partington, M31 4ND | Secretary | 24 June 2011 | Active |
Oakwood House, 36 Wood Lane, Partington, M31 4ND | Secretary | 15 October 2001 | Active |
The Flat 32 Park Road, Hale, Altrincham, WA15 9NN | Secretary | 04 August 1992 | Active |
Westerton Lodge, Ballinteer Road, Dundrum, Ireland, IRISH | Director | 11 June 2003 | Active |
144, Canterbury Road, Davyhulme, Manchester, M41 0QR | Director | 18 October 2001 | Active |
12, Tithebarn Road, Hale Barns, Altrincham, United Kingdom, WA15 0HW | Director | 01 January 2008 | Active |
Oakwood House, 36 Wood Lane, Partington, M31 4ND | Director | 03 August 2011 | Active |
Oakwood House, 36 Wood Lane, Partington, M31 4ND | Director | 14 December 2012 | Active |
Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH | Director | 03 February 2014 | Active |
Shires Barn, Black Lane, Wiston, ST10 2JQ | Director | 18 October 2001 | Active |
Wolfstall, 54 - 56, 42799 Leichlingen, Germany, | Director | 20 March 2017 | Active |
Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH | Director | 01 May 2021 | Active |
Oakwood House, 36 Wood Lane, Partington, M31 4ND | Director | 03 August 2010 | Active |
7 Ashlands, Sale, M33 5PB | Director | 04 August 1992 | Active |
7 Ashlands, Sale, M33 5PB | Director | 04 August 1992 | Active |
The Flat 32 Park Road, Hale, Altrincham, WA15 9NN | Director | 04 August 1992 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 04 August 1992 | Active |
Baro Gmbh & Co. Kg | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Wolfstall 54-56, 42799, Leichlingen, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Insolvency | Liquidation disclaimer notice. | Download |
2023-09-30 | Insolvency | Liquidation disclaimer notice. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-20 | Resolution | Resolution. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.