Victorian Baking Ovens Limited

General information

Name:

Victorian Baking Ovens Ltd

Office Address:

Unit 40 Central Trading Estate, Cable Street WV2 2RL Wolverhampton

Number: 01639413

Incorporation date: 1982-06-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Wolverhampton under the following Company Registration No.: 01639413. The firm was started in 1982. The office of the firm is situated at Unit 40 Central Trading Estate, Cable Street. The postal code for this location is WV2 2RL. The firm's SIC code is 28290 meaning Manufacture of other general-purpose machinery n.e.c.. Its latest filed accounts documents cover the period up to 2022/05/31 and the latest confirmation statement was released on 2023/05/25.

The trademark of Victorian Baking Ovens is "Bakemaster". It was submitted in January, 2014 and it was printed in the journal number 2014-007.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 2,262 pounds of revenue. Cooperation with the Sandwell Council council covered the following areas: Learning And Culture.

Taking into consideration this particular firm's size, it was imperative to appoint further directors: Lynne W. and Roy W. who have been aiding each other since 2010 to exercise independent judgement of this specific business.

Trade marks

Trademark UK00003036451
Trademark image:-
Trademark name:Bakemaster
Status:Application Published
Filing date:2014-01-02
Owner name:Victorian Baking Ovens Ltd
Owner address:Unit 39-40, Central Trading Estate, Cable Street, WOLVERHAMPTON, United Kingdom, WV2 2RL

Financial data based on annual reports

Company staff

Lynne W.

Role: Director

Appointed: 15 November 2010

Latest update: 2 February 2024

Roy W.

Role: Director

Appointed: 10 October 2008

Latest update: 2 February 2024

People with significant control

Executives with significant control over the firm are: Lynne W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Roy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lynne W.
Notified on 25 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roy W.
Notified on 25 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 24/02/2017
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24/02/2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st May 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Sandwell Council 1 £ 2 262.00
2012-09-01 2013P06_002744 £ 2 262.00 Learning And Culture

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
41
Company Age

Similar companies nearby

Closest companies