UKBizDB.co.uk

THE CHAIRMAN'S BAO LTD.

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

This company is commonly known as The Chairman's Bao Ltd.. The company was founded 9 years ago and was given the registration number 09222815. The firm's registered office is in WAKEFIELD. You can find them at 6-8 Bond Terrace, , Wakefield, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE CHAIRMAN'S BAO LTD.
Company Number:09222815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:6-8 Bond Terrace, Wakefield, England, WF1 2HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Thornes Lane, Wakefield, England, WF2 7RE

Director12 March 2021Active
142, Thornes Lane, Wakefield, England, WF2 7RE

Director15 November 2014Active
142, Thornes Lane, Wakefield, England, WF2 7RE

Director26 November 2014Active
25, Bowers Street, Ladybarn, Manchester, England, M14 6SU

Director17 September 2014Active

People with Significant Control

Mr Oliver Leach
Notified on:01 May 2021
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:142, Thornes Lane, Wakefield, England, WF2 7RE
Nature of control:
  • Significant influence or control
Mr Sean Mcgibney
Notified on:31 July 2020
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:142, Thornes Lane, Wakefield, England, WF2 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew William Carter
Notified on:31 May 2020
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:6, Henbury Gardens, Warrington, England, WA4 5GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Reid
Notified on:31 May 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:142, Thornes Lane, Wakefield, England, WF2 7RE
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-14Capital

Capital name of class of shares.

Download
2023-11-10Capital

Capital statement capital company with date currency figure.

Download
2023-11-10Insolvency

Legacy.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Address

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

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-01-26Address

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

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.