UKBizDB.co.uk

HR BAKERY LTD

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

This company is commonly known as Hr Bakery Ltd. The company was founded 9 years ago and was given the registration number 09411353. The firm's registered office is in WATERLOOVILLE. You can find them at 62 Stakes Road, Purbrook, Waterlooville, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:HR BAKERY LTD
Company Number:09411353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:62 Stakes Road, Purbrook, Waterlooville, Hampshire, England, PO7 5NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Secretariat, The Sage Group Plc., Level 17, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Secretary20 May 2020Active
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director14 March 2024Active
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ

Director14 March 2024Active
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ

Director20 May 2020Active
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ

Director27 October 2020Active
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ

Director01 June 2015Active
62 Stakes Road, Purbrook, Waterlooville, England, PO7 5NT

Director28 January 2015Active
62 Stakes Road, Purbrook, Waterlooville, England, PO7 5NT

Director20 May 2020Active
C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ

Director01 June 2015Active

People with Significant Control

Sage Holding Company Limited
Notified on:28 November 2019
Status:Active
Country of residence:United Kingdom
Address:North Park, North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kaspars Upmanis
Notified on:13 July 2016
Status:Active
Date of birth:December 1984
Nationality:Latvian
Country of residence:England
Address:62 Stakes Road, Purbrook, Waterlooville, England, PO7 5NT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts amended with accounts type full.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-07-28Address

Move registers to sail company with new address.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-27Address

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

Download
2021-07-27Address

Change sail address company with new address.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Address

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

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.