UKBizDB.co.uk

BAVARO GROUP UK LIMITED

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

This company is commonly known as Bavaro Group Uk Limited. The company was founded 15 years ago and was given the registration number 06738896. The firm's registered office is in OLDHAM. You can find them at Sterling House 501 Middleton Road, Chadderton, Oldham, . This company's SIC code is 25620 - Machining.

Company Information

Name:BAVARO GROUP UK LIMITED
Company Number:06738896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Sterling House 501 Middleton Road, Chadderton, Oldham, OL9 9LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE

Director16 April 2023Active
C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE

Director03 November 2008Active
C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE

Director16 December 2022Active
C/O Blaser Mills Law, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE

Director16 December 2022Active
Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY

Secretary03 November 2008Active
Fairbottom Barn, Alt Hill Lane, Bacup, 0L6 8AB

Director03 November 2008Active

People with Significant Control

Fischer Farms Ltd
Notified on:16 December 2022
Status:Active
Country of residence:United Kingdom
Address:Oak House, Tanshire Park, Shackleford Road, Godalming, United Kingdom, GU8 6LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kerris Jane Cornell
Notified on:10 March 2020
Status:Active
Date of birth:March 1970
Nationality:British
Address:Sterling House, 501 Middleton Road, Oldham, OL9 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Cornell
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Sterling House, 501 Middleton Road, Oldham, OL9 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Address

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

Download
2023-01-06Accounts

Change account reference date company previous shortened.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination secretary company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Capital

Capital allotment shares.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-05Resolution

Resolution.

Download
2020-03-05Change of name

Change of name notice.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.