BAC CORROSION CONTROL LIMITED

Register to unlock more data on OkredoRegister

BAC CORROSION CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01394643

Incorporation date

17/10/1978

Size

Small

Contacts

Registered address

Registered address

Stafford Park 11, Telford, Salop TF3 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1978)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon18/04/2026
Accounts for a small company made up to 2025-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon26/03/2025
Accounts for a small company made up to 2024-12-31
dot icon04/05/2024
Accounts for a small company made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon02/05/2023
Accounts for a small company made up to 2022-12-31
dot icon18/04/2023
Cessation of Bjorn Olof Wigstrom as a person with significant control on 2023-01-01
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon22/04/2021
Accounts for a small company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon16/06/2020
Accounts for a small company made up to 2019-12-31
dot icon14/05/2020
Appointment of Mr Christer Carl Olof Wikström as a director on 2020-05-14
dot icon14/05/2020
Termination of appointment of Thomas Roland Martensson as a director on 2020-05-14
dot icon14/05/2020
Director's details changed for Mr Stephen Fraser Goring on 2020-05-14
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon02/03/2020
Termination of appointment of Alf per Adamsson as a director on 2020-03-02
dot icon16/05/2019
Accounts for a small company made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon24/04/2018
Accounts for a small company made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon21/11/2017
Notification of Mohammed Hussein Alamoudi as a person with significant control on 2016-04-06
dot icon19/05/2017
Accounts for a small company made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon19/01/2017
Appointment of Mr Bjorn Wigstrom as a director on 2017-01-06
dot icon11/05/2016
Accounts for a small company made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon20/05/2015
Appointment of Mr Andrew James Arnold as a secretary on 2015-03-28
dot icon16/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon16/05/2015
Termination of appointment of Stephen Fraser Goring as a secretary on 2015-03-27
dot icon21/04/2015
Accounts for a small company made up to 2014-12-31
dot icon05/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon25/03/2014
Accounts for a small company made up to 2013-12-31
dot icon29/01/2014
Appointment of Mr Stephen Fraser Goring as a director
dot icon29/01/2014
Termination of appointment of Anthony Gerrard as a director
dot icon13/06/2013
Auditor's resignation
dot icon31/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon15/05/2013
Auditor's resignation
dot icon11/03/2013
Accounts for a small company made up to 2012-12-31
dot icon27/02/2013
Termination of appointment of Carl Gustavsson as a director
dot icon18/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon06/03/2012
Accounts for a small company made up to 2011-12-31
dot icon17/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon11/03/2011
Accounts for a small company made up to 2010-12-31
dot icon25/02/2011
Appointment of Carl Sigurd Sven Gustavsson as a director
dot icon23/02/2011
Appointment of Mr Alf per Adamsson as a director
dot icon17/02/2011
Termination of appointment of Lars Leijon as a director
dot icon08/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Lars Arne Osten Leijon on 2010-04-08
dot icon09/03/2010
Accounts for a small company made up to 2009-12-31
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/03/2009
Accounts for a small company made up to 2008-12-31
dot icon13/03/2009
Return made up to 12/03/09; full list of members
dot icon12/03/2009
Director's change of particulars / thomas martensson / 12/03/2009
dot icon12/03/2009
Director's change of particulars / lars leijon / 12/03/2009
dot icon10/10/2008
Return made up to 18/09/08; full list of members
dot icon10/10/2008
Director's change of particulars / anthony gerrard / 10/08/2008
dot icon04/04/2008
Accounts for a small company made up to 2007-12-31
dot icon27/09/2007
Return made up to 18/09/07; full list of members
dot icon15/05/2007
Accounts for a small company made up to 2006-12-31
dot icon05/10/2006
Return made up to 18/09/06; full list of members
dot icon13/03/2006
Accounts for a small company made up to 2005-12-31
dot icon04/10/2005
Return made up to 18/09/05; full list of members
dot icon03/06/2005
Secretary resigned;director resigned
dot icon03/06/2005
New secretary appointed
dot icon04/04/2005
Accounts for a small company made up to 2004-12-31
dot icon24/09/2004
Return made up to 18/09/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
New secretary appointed
dot icon31/12/2003
New director appointed
dot icon31/12/2003
Secretary resigned
dot icon25/09/2003
Return made up to 18/09/03; full list of members
dot icon31/03/2003
Full accounts made up to 2002-12-31
dot icon03/10/2002
Return made up to 18/09/02; full list of members
dot icon08/03/2002
Full accounts made up to 2001-12-31
dot icon20/09/2001
Return made up to 18/09/01; full list of members
dot icon22/06/2001
Particulars of mortgage/charge
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
New secretary appointed
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon20/02/2001
Director resigned
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Return made up to 30/09/00; full list of members
dot icon28/09/2000
Particulars of mortgage/charge
dot icon24/11/1999
Particulars of mortgage/charge
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon01/11/1999
Ad 22/10/99--------- £ si 990000@1=990000 £ ic 10000/1000000
dot icon01/11/1999
Nc inc already adjusted 22/10/99
dot icon01/11/1999
Resolutions
dot icon01/11/1999
Resolutions
dot icon11/10/1999
Return made up to 30/09/99; full list of members
dot icon21/04/1999
New director appointed
dot icon11/03/1999
New secretary appointed
dot icon12/02/1999
Secretary resigned;director resigned
dot icon31/12/1998
Return made up to 30/09/98; no change of members
dot icon31/12/1998
Secretary resigned
dot icon31/12/1998
New secretary appointed
dot icon14/10/1998
Particulars of mortgage/charge
dot icon19/08/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon10/11/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Return made up to 30/09/97; change of members
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Certificate of change of name
dot icon19/12/1996
New secretary appointed
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Secretary resigned
dot icon28/11/1996
Return made up to 30/09/96; full list of members
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Full accounts made up to 1994-12-31
dot icon10/04/1996
New director appointed
dot icon05/12/1995
New director appointed
dot icon10/11/1995
Return made up to 30/09/95; no change of members
dot icon08/01/1995
New director appointed
dot icon09/11/1994
Full accounts made up to 1993-12-31
dot icon08/11/1994
Secretary resigned;new secretary appointed
dot icon31/10/1994
Return made up to 30/09/94; no change of members
dot icon27/06/1994
Certificate of change of name
dot icon11/02/1994
New director appointed
dot icon03/02/1994
Return made up to 30/09/93; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon09/07/1993
Director resigned;new director appointed
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon11/06/1993
Director resigned;new director appointed
dot icon30/11/1992
Full accounts made up to 1991-12-31
dot icon26/10/1992
Return made up to 30/09/92; no change of members
dot icon03/06/1992
Return made up to 30/09/91; no change of members
dot icon12/05/1991
Full group accounts made up to 1990-12-31
dot icon07/05/1991
Particulars of mortgage/charge
dot icon16/04/1991
Return made up to 30/09/90; full list of members
dot icon27/12/1990
Particulars of mortgage/charge
dot icon01/11/1990
Full group accounts made up to 1989-12-31
dot icon01/11/1990
Full group accounts made up to 1988-12-31
dot icon06/07/1990
New director appointed
dot icon04/07/1990
New director appointed
dot icon04/07/1990
Director resigned
dot icon04/07/1990
Director resigned
dot icon28/06/1990
Director resigned
dot icon21/12/1989
Return made up to 30/09/89; full list of members
dot icon13/01/1989
Full accounts made up to 1987-12-31
dot icon13/01/1989
Return made up to 05/07/88; full list of members
dot icon09/12/1988
Director resigned;new director appointed
dot icon05/07/1988
Secretary's particulars changed
dot icon18/03/1988
New director appointed
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon02/11/1987
Return made up to 30/06/87; full list of members
dot icon02/11/1987
Director resigned
dot icon18/06/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Accounting reference date shortened from 30/09 to 31/12
dot icon10/09/1986
Return made up to 31/03/86; full list of members
dot icon12/07/1986
Full accounts made up to 1985-09-30
dot icon20/04/1979
Memorandum and Articles of Association
dot icon17/10/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigstrom, Bjorn
Director
06/01/2017 - Present
-
Dobson, Neil Joseph
Director
06/12/1993 - 05/02/1999
3
Martensson, Thomas Roland
Director
19/10/1995 - 15/04/1997
4
Martensson, Thomas Roland
Director
25/04/1998 - 14/05/2020
4
Hall, John
Director
05/02/1999 - 31/05/2005
2

Persons with Significant Control

4
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 BAC CORROSION CONTROL LIMITED

BAC CORROSION CONTROL LIMITED is an(a) Active company incorporated on 17/10/1978 with the registered office located at Stafford Park 11, Telford, Salop TF3 3AY. There are currently 4 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 CORROSION CONTROL LIMITED?

toggle

BAC CORROSION CONTROL LIMITED is currently Active. It was registered on 17/10/1978 .

Where is BAC CORROSION CONTROL LIMITED located?

toggle

BAC CORROSION CONTROL LIMITED is registered at Stafford Park 11, Telford, Salop TF3 3AY.

What does BAC CORROSION CONTROL LIMITED do?

toggle

BAC CORROSION CONTROL LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BAC CORROSION CONTROL LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with no updates.