UKBizDB.co.uk

BARO LIGHTING (UK) LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Rutherford House Warrington Road, Birchwood, Warrington, England, WA3 6ZH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 - 56, Wolfstall 54 - 56, 42799, Leichlingen, Germany,

Director24 June 2011Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 August 1992Active
Oakwood House, 36 Wood Lane, Partington, M31 4ND

Secretary24 June 2011Active
Oakwood House, 36 Wood Lane, Partington, M31 4ND

Secretary15 October 2001Active
The Flat 32 Park Road, Hale, Altrincham, WA15 9NN

Secretary04 August 1992Active
Westerton Lodge, Ballinteer Road, Dundrum, Ireland, IRISH

Director11 June 2003Active
144, Canterbury Road, Davyhulme, Manchester, M41 0QR

Director18 October 2001Active
12, Tithebarn Road, Hale Barns, Altrincham, United Kingdom, WA15 0HW

Director01 January 2008Active
Oakwood House, 36 Wood Lane, Partington, M31 4ND

Director03 August 2011Active
Oakwood House, 36 Wood Lane, Partington, M31 4ND

Director14 December 2012Active
Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH

Director03 February 2014Active
Shires Barn, Black Lane, Wiston, ST10 2JQ

Director18 October 2001Active
Wolfstall, 54 - 56, 42799 Leichlingen, Germany,

Director20 March 2017Active
Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH

Director01 May 2021Active
Oakwood House, 36 Wood Lane, Partington, M31 4ND

Director03 August 2010Active
7 Ashlands, Sale, M33 5PB

Director04 August 1992Active
7 Ashlands, Sale, M33 5PB

Director04 August 1992Active
The Flat 32 Park Road, Hale, Altrincham, WA15 9NN

Director04 August 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 August 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-05Insolvency

Liquidation disclaimer notice.

Download
2023-09-30Insolvency

Liquidation disclaimer notice.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-20Resolution

Resolution.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Mortgage

Mortgage satisfy charge full.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-06-25Mortgage

Mortgage satisfy charge full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.