UKBizDB.co.uk

DE BAERE LIMITED

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

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.

Company Information

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:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Bengarth Road, Northolt, UB5 5LF

Secretary04 December 2003Active
Unit 4, Perivale Park, Horsenden Lane South, Perivale, Greenford, England, UB6 7RL

Director01 September 2022Active
7, Bengarth Road, Northolt, UB5 5LF

Director17 June 2009Active
9, Stannary Place, London, England, SE11 4AE

Director10 March 2017Active
4 Warde Aldam Crescent, Wickersley, Rotherham, S66 2HN

Secretary05 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 February 2001Active
Paper Mill House, Paper Mill Lane, Standon Ware, SG11 1LD

Director23 August 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 February 2001Active
Paper Mill House, Paper Mill Lane, Standon Ware, SG11 1LD

Director05 March 2001Active
9, Stannary Place, London, SE11 4AE

Director17 June 2009Active
17a, Ormsby Gardens, Greenford, England, UB6 9NR

Director01 December 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 February 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Address

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

Download
2015-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.