Bako North Western (group) Limited

General information

Name:

Bako North Western (group) Ltd

Office Address:

74 Roman Way Industrial Estate Longridge Road PR2 5BE Preston

Number: 06660473

Incorporation date: 2008-07-30

Dissolution date: 2023-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bako North Western (group) came into being in 2008 as a company enlisted under no 06660473, located at PR2 5BE Preston at 74 Roman Way Industrial Estate. The company's last known status was dissolved. Bako North Western (group) had been operating on the market for 15 years. This particular Bako North Western (group) Limited business functioned under three other names in the past. It was started under the name of of Bako Group to be switched to Anglian Bakery And Catering Suppliers on 2020-11-19. The third registered name was present name up till 2008.

David Y. was the company's managing director, formally appointed on 2021-06-01.

The companies that controlled this firm were as follows: Bako Group Limited owned over 3/4 of company shares. This business could have been reached in Preston at Roman Way Industrial Estate, Ribbleton, PR2 5BE and was registered as a PSC under the registration number 08802727.

  • Previous company's names
  • Bako North Western (group) Limited 2020-11-19
  • Bako Group Limited 2020-03-11
  • Anglian Bakery And Catering Suppliers Limited 2008-08-20
  • Def Trading Limited 2008-07-30

Financial data based on annual reports

Company staff

David Y.

Role: Director

Appointed: 01 June 2021

Latest update: 1 July 2023

Kirti H.

Role: Secretary

Appointed: 01 October 2017

Latest update: 1 July 2023

People with significant control

Bako Group Limited
Address: 74 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08802727
Notified on 1 March 2018
Nature of control:
over 3/4 of shares
Joseph H.
Notified on 20 October 2016
Ceased on 13 February 2018
Nature of control:
substantial control or influence
Andrew H.
Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control:
substantial control or influence
Richard P.
Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control:
substantial control or influence
Marcus G.
Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control:
right to manage directors
Mark T.
Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 September 2023
Confirmation statement last made up date 01 September 2022
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company Vehicle Operator Data

Unit 12d

Address

Albert Shower Road , Rackheath Industrial Estate , Rackheath

City

Norwich

Postal code

NR13 6FH

No. of Vehicles

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Tuesday 1st June 2021 (TM01)
filed on: 14th, June 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46390 :
14
Company Age

Similar companies nearby

Closest companies