UKBizDB.co.uk

JAMES BACON & CO.,(HAULAGE)LIMITED

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

This company is commonly known as James Bacon & Co.,(haulage)limited. The company was founded 76 years ago and was given the registration number 00451943. The firm's registered office is in HYDE. You can find them at 48 Union Street, , Hyde, Cheshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:JAMES BACON & CO.,(HAULAGE)LIMITED
Company Number:00451943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1948
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:48 Union Street, Hyde, Cheshire, England, SK14 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
211 Foxdenton Lane, Middleton, Manchester, M24 1QN

Secretary01 October 1998Active
48, Union Street, Hyde, England, SK14 1ND

Director24 April 2017Active
1127 Rochdale Road, Blackley, Manchester, M9 7FW

Secretary-Active
1131 Rochdale Road, Blackley, Manchester, M9 7FW

Director-Active
211 Foxdenton On Lane, Middleton Junction, Manchester, M24 1QN

Director03 October 1997Active
1127 Rochdale Road, Blackley, Manchester, M9 7FW

Director-Active
1131 Rochdale Road, Blackley, Manchester, M9 7FW

Director31 January 1996Active
287 St Marys Road, Moston, Manchester, M40 0BF

Director-Active

People with Significant Control

Mrs Linda Jean Bacon
Notified on:14 January 2017
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:48, Union Street, Hyde, England, SK14 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Bacon
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:53, Middleton Old Road, Manchester, England, M9 8DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Address

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

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Address

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

Download
2018-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.