This company is commonly known as Baron's (fylde Coast Supplies) Limited. The company was founded 33 years ago and was given the registration number 02571166. The firm's registered office is in BOUNDARY ROAD LYTHAM. You can find them at Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, Lancashire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | BARON'S (FYLDE COAST SUPPLIES) LIMITED |
---|---|---|
Company Number | : | 02571166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, Lancashire, FY8 5HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU | Director | 21 June 2023 | Active |
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU | Director | 02 July 2023 | Active |
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU | Director | 19 June 2023 | Active |
2 Southwood Close, Lytham Saint Annes, FY8 4RJ | Secretary | - | Active |
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU | Secretary | 22 April 2005 | Active |
2 Southwood Close, Lytham Saint Annes, FY8 4RJ | Director | - | Active |
2 Southwood Close, Lytham, FY8 4RJ | Director | - | Active |
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU | Director | 01 March 2000 | Active |
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU | Director | 01 March 2000 | Active |
Brabco 2213 Limited | ||
Notified on | : | 21 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Horton House, Exchange Flags, Liverpool, England, L2 3YL |
Nature of control | : |
|
Mr Andrew Charles Rosser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | Units 4 & 5, Boundary Road Lytham, FY8 5HU |
Nature of control | : |
|
Mrs Rachel Anne Rosser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | Units 4 & 5, Boundary Road Lytham, FY8 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Officers | Termination secretary company with name termination date. | Download |
2023-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-06 | Accounts | Accounts amended with made up date. | Download |
2021-01-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.