B A C CHAMBERLAIN LIMITED

Register to unlock more data on OkredoRegister

B A C CHAMBERLAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03955971

Incorporation date

24/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

40 Main Street, Bradmore, Nottingham NG11 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Registered office address changed from Suite 1 73 D Main Street East Leake Loughborough Leicestershire LE12 6PF United Kingdom to 40 Main Street Bradmore Nottingham NG11 6PB on 2022-05-05
dot icon18/01/2022
Micro company accounts made up to 2021-03-31
dot icon18/01/2022
Micro company accounts made up to 2020-03-31
dot icon18/01/2022
Micro company accounts made up to 2019-03-31
dot icon18/01/2022
Confirmation statement made on 2021-03-07 with no updates
dot icon18/01/2022
Confirmation statement made on 2020-03-07 with no updates
dot icon18/01/2022
Administrative restoration application
dot icon18/01/2022
Certificate of change of name
dot icon27/10/2020
Final Gazette dissolved via compulsory strike-off
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon20/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Registered office address changed from 69 Loughborough Road West Bridgford Nottingham NG2 7LA England to Suite 1 73 D Main Street East Leake Loughborough Leicestershire LE12 6PF on 2018-10-23
dot icon06/04/2018
Termination of appointment of Anthony Chamberlain as a secretary on 2018-04-06
dot icon21/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Registered office address changed from 20 Loughborough Road Bunny Nottingham NG11 6QA England to 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 2017-10-17
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Registered office address changed from C/O Cleggs Solicitors (Ref: Lw) Apex Court Ruddington Lane Nottingham NG11 7DD England to 20 Loughborough Road Bunny Nottingham NG11 6QA on 2016-12-15
dot icon01/06/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon23/02/2016
Registered office address changed from 20 Loughborough Road Bunny Nottingham Nottinghamshire NG11 6QA to C/O Cleggs Solicitors (Ref: Lw) Apex Court Ruddington Lane Nottingham NG11 7DD on 2016-02-23
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Rectified Form AP01 was removed from the public register on 15/04/2016 as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or was derived from something factually inaccurate.
dot icon16/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Director's change of particulars / michael chamberlain / 06/04/2009
dot icon06/04/2009
Return made up to 24/03/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 24/03/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 24/03/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 24/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 24/03/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
Secretary resigned
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
Registered office changed on 16/12/04 from: welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 24/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
Registered office changed on 05/12/02 from: sterling house 70 bridgford road west bridgford, nottingham nottinghamshire NG2 6AP
dot icon06/07/2002
Return made up to 24/03/02; full list of members
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Return made up to 24/03/01; full list of members
dot icon20/07/2001
New director appointed
dot icon20/07/2001
Director resigned
dot icon17/04/2000
Certificate of change of name
dot icon24/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
07/03/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHBY CORPORATE SECRETARIES LIMITED
Corporate Secretary
24/03/2000 - 19/01/2004
176
ASHBY NOMINEES SERVICES LIMITED
Corporate Director
24/03/2000 - 24/03/2000
97
Chamberlain, Anthony
Secretary
06/12/2004 - 06/04/2018
1
Russell, Jillian Anne
Secretary
19/01/2004 - 06/12/2004
-
Mr Michael Antony Chamberlain
Director
24/03/2000 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B A C CHAMBERLAIN LIMITED

B A C CHAMBERLAIN LIMITED is an(a) Active company incorporated on 24/03/2000 with the registered office located at 40 Main Street, Bradmore, Nottingham NG11 6PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B A C CHAMBERLAIN LIMITED?

toggle

B A C CHAMBERLAIN LIMITED is currently Active. It was registered on 24/03/2000 .

Where is B A C CHAMBERLAIN LIMITED located?

toggle

B A C CHAMBERLAIN LIMITED is registered at 40 Main Street, Bradmore, Nottingham NG11 6PB.

What does B A C CHAMBERLAIN LIMITED do?

toggle

B A C CHAMBERLAIN LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for B A C CHAMBERLAIN LIMITED?

toggle

The latest filing was on 13/07/2022: Compulsory strike-off action has been suspended.