UKBizDB.co.uk

BARON'S (FYLDE COAST SUPPLIES) LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU

Director21 June 2023Active
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU

Director02 July 2023Active
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU

Director19 June 2023Active
2 Southwood Close, Lytham Saint Annes, FY8 4RJ

Secretary-Active
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU

Secretary22 April 2005Active
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

Director01 March 2000Active
Units 4 & 5, Lidun Park Industrial Estate, Boundary Road Lytham, FY8 5HU

Director01 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-06Accounts

Accounts amended with made up date.

Download
2021-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.