BAC CONSERVATORIES LIMITED

Register to unlock more data on OkredoRegister

BAC CONSERVATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05026788

Incorporation date

27/01/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O R NEALL, 30 White House Road, Ipswich, Suffolk IP1 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon11/09/2025
Application to strike the company off the register
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon30/11/2018
Director's details changed for Mr Richard William Neall on 2018-11-19
dot icon30/11/2018
Change of details for Mr Richard William Neall as a person with significant control on 2018-11-19
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon06/11/2017
Director's details changed for Mr Richard William Neall on 2017-10-30
dot icon06/11/2017
Change of details for Mr Richard William Neall as a person with significant control on 2017-10-30
dot icon27/06/2017
Micro company accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon08/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Termination of appointment of Graham Emmerson as a director
dot icon08/05/2014
Termination of appointment of Graham Emmerson as a secretary
dot icon08/05/2014
Appointment of Mr Trevor Mark Dixon as a secretary
dot icon08/05/2014
Appointment of Mr Richard William Neall as a director
dot icon08/05/2014
Registered office address changed from Crowcroft Road Industrial Estate Nedging Tye Ipswich Suffolk IP7 7HR on 2014-05-08
dot icon13/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon11/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon24/02/2010
Termination of appointment of John Savage as a director
dot icon23/02/2010
Termination of appointment of John Savage as a director
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/04/2009
Appointment terminated director william garner
dot icon20/02/2009
Return made up to 27/01/09; full list of members
dot icon16/05/2008
Appointment terminated director colin hewitt
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 27/01/08; full list of members
dot icon19/09/2007
Auditor's resignation
dot icon21/08/2007
Registered office changed on 21/08/07 from: faringdon avenue romford essex RM3 8SP
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New secretary appointed;new director appointed
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
Director resigned
dot icon11/04/2007
Accounts for a small company made up to 2006-12-31
dot icon20/03/2007
Return made up to 27/01/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2005-12-31
dot icon16/06/2006
Return made up to 27/01/06; full list of members
dot icon05/04/2006
Accounts for a small company made up to 2004-11-30
dot icon08/03/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon28/02/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon05/12/2005
Secretary resigned;director resigned
dot icon05/12/2005
New secretary appointed
dot icon08/03/2005
Return made up to 27/01/05; full list of members
dot icon13/09/2004
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon29/06/2004
New director appointed
dot icon18/05/2004
Registered office changed on 18/05/04 from: faringdon avenue harold house romford essex RM3 8SP
dot icon14/05/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon06/04/2004
Accounting reference date shortened from 31/01/05 to 30/09/04
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Director resigned
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Registered office changed on 29/03/04 from: lacon house theobalds road london WC1X 8RW
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New secretary appointed
dot icon17/02/2004
Certificate of change of name
dot icon27/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macfarlane, George Angus
Director
05/03/2004 - 19/01/2006
26
EPS SECRETARIES LIMITED
Nominee Secretary
27/01/2004 - 13/02/2004
429
MIKJON LIMITED
Nominee Director
27/01/2004 - 13/02/2004
437
Hewitt, Colin Hubert Roger
Director
20/07/2007 - 18/04/2008
16
Woolmore, John Ronald
Director
01/03/2006 - 20/07/2007
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAC CONSERVATORIES LIMITED

BAC CONSERVATORIES LIMITED is an(a) Dissolved company incorporated on 27/01/2004 with the registered office located at C/O R NEALL, 30 White House Road, Ipswich, Suffolk IP1 5LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAC CONSERVATORIES LIMITED?

toggle

BAC CONSERVATORIES LIMITED is currently Dissolved. It was registered on 27/01/2004 and dissolved on 09/12/2025.

Where is BAC CONSERVATORIES LIMITED located?

toggle

BAC CONSERVATORIES LIMITED is registered at C/O R NEALL, 30 White House Road, Ipswich, Suffolk IP1 5LT.

What does BAC CONSERVATORIES LIMITED do?

toggle

BAC CONSERVATORIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAC CONSERVATORIES LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.