This company is commonly known as De Baere Limited. The company was founded 23 years ago and was given the registration number 04168243. The firm's registered office is in PERIVALE, GREENFORD. You can find them at Unit 4 Perivale Park, Horsenden Lane South, Perivale, Greenford, Middlesex. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | DE BAERE LIMITED |
---|---|---|
Company Number | : | 04168243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2001 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Perivale Park, Horsenden Lane South, Perivale, Greenford, Middlesex, England, UB6 7RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bengarth Road, Northolt, UB5 5LF | Secretary | 04 December 2003 | Active |
Unit 4, Perivale Park, Horsenden Lane South, Perivale, Greenford, England, UB6 7RL | Director | 01 September 2022 | Active |
7, Bengarth Road, Northolt, UB5 5LF | Director | 17 June 2009 | Active |
9, Stannary Place, London, England, SE11 4AE | Director | 10 March 2017 | Active |
4 Warde Aldam Crescent, Wickersley, Rotherham, S66 2HN | Secretary | 05 March 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 February 2001 | Active |
Paper Mill House, Paper Mill Lane, Standon Ware, SG11 1LD | Director | 23 August 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 February 2001 | Active |
Paper Mill House, Paper Mill Lane, Standon Ware, SG11 1LD | Director | 05 March 2001 | Active |
9, Stannary Place, London, SE11 4AE | Director | 17 June 2009 | Active |
17a, Ormsby Gardens, Greenford, England, UB6 9NR | Director | 01 December 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 February 2001 | Active |
Mr Terrance Dudley Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Stannary Place, London, England, SE11 4AE |
Nature of control | : |
|
Mr Kaleem Ahmad Bhutta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bengarth Road, Northolt, England, UB5 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Address | Change registered office address company with date old address new address. | Download |
2015-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.