BAC-IN C.I.C.

Register to unlock more data on OkredoRegister

BAC-IN C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06040172

Incorporation date

03/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Huntingdon House, 278-290 Huntingdon Street, Nottingham NG1 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2007)
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Termination of appointment of Gladstone Lloyd Hibbert as a director on 2025-06-20
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Termination of appointment of David Thomas as a director on 2023-10-24
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon06/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Resolutions
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Appointment of Mrs Jag Sidhu as a director on 2023-09-01
dot icon14/09/2023
Director's details changed for Mrs Jag Sidhu on 2023-09-14
dot icon13/09/2023
Termination of appointment of Nathaniel Charles Ameyaw as a director on 2023-09-01
dot icon13/09/2023
Termination of appointment of Bobby Manjit Bajwa as a director on 2023-09-01
dot icon13/09/2023
Termination of appointment of Winifred Thomas as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr Gladstone Lloyd Hibbert as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr David Thomas as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr Vishal Parshad as a director on 2023-09-01
dot icon18/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Appointment of Ms Winifred Thomas as a director on 2020-11-02
dot icon13/11/2020
Termination of appointment of Kenneth Chuka Dunkwu as a director on 2020-11-02
dot icon04/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Termination of appointment of Balbir Kaur as a director on 2018-06-18
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon05/04/2018
Notification of a person with significant control statement
dot icon23/03/2018
Withdrawal of a person with significant control statement on 2018-03-23
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Memorandum and Articles of Association
dot icon29/08/2017
Resolutions
dot icon29/08/2017
Statement of company's objects
dot icon07/07/2017
Termination of appointment of Baljinder Kaur Mann as a director on 2017-06-30
dot icon07/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/03/2017
Statement of company's objects
dot icon02/03/2017
Appointment of Mr Nathaniel Charles Ameyaw as a director on 2017-03-01
dot icon01/03/2017
Director's details changed for Mrs Bobby Manjit Bajwa on 2017-03-01
dot icon01/03/2017
Appointment of Ms Balbir Kaur as a director on 2017-03-01
dot icon01/03/2017
Appointment of Mrs Bobby Manjit Bajwa as a director on 2017-03-01
dot icon26/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon23/06/2016
Registered office address changed from 68 Woodbank Drive Woodbank Drive Nottingham NG8 2QU England to Huntingdon House 278-290 Huntingdon Street Nottingham NG1 3LY on 2016-06-23
dot icon28/05/2016
Annual return made up to 2016-04-30 no member list
dot icon28/05/2016
Secretary's details changed for Mr Sohan Singh Sahota on 2015-06-16
dot icon28/05/2016
Director's details changed for Mr Sohan Singh Sahota on 2015-06-16
dot icon28/05/2016
Director's details changed for Mr Kenneth Chuka Dunkwu on 2016-03-31
dot icon31/03/2016
Registered office address changed from Parma House 202 Mansfield Road Nottingham Nottinghamshire NG1 3HX to 68 Woodbank Drive Woodbank Drive Nottingham NG8 2QU on 2016-03-31
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon18/12/2015
Appointment of Mrs Baljinder Kur Mann as a director on 2015-12-18
dot icon08/10/2015
Termination of appointment of Nathaniel Charles Ameyaw as a director on 2015-10-08
dot icon08/10/2015
Termination of appointment of Paul Brotherton as a director on 2015-10-08
dot icon19/05/2015
Annual return made up to 2015-04-30 no member list
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/09/2014
Appointment of Mr Paul Brotherton as a director on 2014-09-24
dot icon17/09/2014
Appointment of Mr Nathaniel Charles Ameyaw as a director on 2014-09-16
dot icon16/09/2014
Appointment of Mr Kenneth Chuka Dunkwu as a director on 2014-09-16
dot icon16/09/2014
Termination of appointment of Gladstone Lloyd Hibbert as a director on 2014-09-15
dot icon28/05/2014
Annual return made up to 2014-04-30 no member list
dot icon28/05/2014
Director's details changed for Mr Sohan Singh Sahota on 2013-05-31
dot icon28/05/2014
Secretary's details changed for Mr Sohan Singh Sahota on 2013-05-31
dot icon05/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-30 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-30 no member list
dot icon24/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-04-30 no member list
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-30 no member list
dot icon30/04/2010
Director's details changed for Sohan Singh Sahota on 2010-04-30
dot icon30/04/2010
Director's details changed for Gladstone Lloyd Hibbert on 2010-04-30
dot icon24/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Registered office changed on 05/06/2009 from 202 mansfield road nottingham nottinghamshire NG1 3HX england
dot icon09/01/2009
Annual return made up to 03/01/09
dot icon05/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/03/2008
Annual return made up to 03/01/08
dot icon04/03/2008
Registered office changed on 04/03/2008 from 278-290 huntingdon street huntingdon house nottingham nottinghamshire NG1 3LY
dot icon16/05/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon03/01/2007
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sahota, Sohan Singh
Director
03/01/2007 - Present
3
Thomas, David
Director
01/09/2023 - 24/10/2023
5
Hibbert, Gladstone Lloyd
Director
01/09/2023 - 20/06/2025
10
Ameyaw, Nathaniel Charles
Director
01/03/2017 - 01/09/2023
7
Thomas, Winifred
Director
02/11/2020 - 01/09/2023
2

Persons with Significant Control

2
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-IN C.I.C.

BAC-IN C.I.C. is an(a) Active company incorporated on 03/01/2007 with the registered office located at Huntingdon House, 278-290 Huntingdon Street, Nottingham NG1 3LY. There are currently 3 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-IN C.I.C.?

toggle

BAC-IN C.I.C. is currently Active. It was registered on 03/01/2007 .

Where is BAC-IN C.I.C. located?

toggle

BAC-IN C.I.C. is registered at Huntingdon House, 278-290 Huntingdon Street, Nottingham NG1 3LY.

What does BAC-IN C.I.C. do?

toggle

BAC-IN C.I.C. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BAC-IN C.I.C.?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-31 with no updates.