BAC TRADING LIMITED

Register to unlock more data on OkredoRegister

BAC TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05078738

Incorporation date

19/03/2004

Size

Small

Contacts

Registered address

Registered address

Aerospace Bristol Hayes Way, Patchway, Bristol BS34 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2004)
dot icon29/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon29/03/2026
Change of details for Bristol Aero Collection Trust as a person with significant control on 2026-03-29
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon23/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon18/12/2023
Appointment of Mr Lloyd Hughes as a director on 2023-12-18
dot icon20/07/2023
Termination of appointment of Roger Bernard Smart as a director on 2023-07-20
dot icon11/07/2023
Director's details changed for Mr Richard Charles Pettit on 2023-07-11
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Termination of appointment of Lloyd Charles Burnell as a director on 2022-12-12
dot icon19/12/2022
Appointment of Ms Sally Louise Cordwell as a director on 2022-12-12
dot icon04/11/2022
Registered office address changed from The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England to Aerospace Bristol Hayes Way Patchway Bristol BS34 5BZ on 2022-11-04
dot icon25/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon04/01/2022
Memorandum and Articles of Association
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Appointment of Mr Richard Charles Pettit as a director on 2021-08-18
dot icon23/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon22/02/2021
Termination of appointment of Helen Brown as a director on 2021-02-12
dot icon12/01/2021
Accounts for a small company made up to 2020-03-31
dot icon21/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon24/02/2020
Appointment of Ms Helen Brown as a director on 2020-02-07
dot icon22/02/2020
Director's details changed for Mr Roger Bernard Smart on 2020-02-11
dot icon22/02/2020
Director's details changed for Mr Lloyd Charles Burnell on 2020-02-11
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon05/02/2019
Accounts for a small company made up to 2018-03-31
dot icon04/10/2018
Termination of appointment of Rachel Lowri Burkinshaw as a director on 2018-04-13
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon02/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon17/03/2017
Termination of appointment of Oliver Dearden as a director on 2017-02-10
dot icon17/03/2017
Appointment of Mr Lloyd Charles Burnell as a director on 2017-02-10
dot icon17/03/2017
Appointment of Mrs Rachel Lowri Burkinshaw as a director on 2017-02-10
dot icon04/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/08/2016
Registered office address changed from Pembroke House Pembroke Road 15 Pembroke Road Bristol BS8 3BA to The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR on 2016-08-18
dot icon12/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon08/07/2013
Appointment of Mr Roger Bernard Smart as a director
dot icon08/07/2013
Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on 2013-07-08
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on 2012-05-25
dot icon26/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Elizabeth Corsie as a secretary
dot icon02/11/2010
Registered office address changed from Concorde at Filton Location 09L Airbus Uk Golf Course Lane P O Box 77 Filton Bristol BS99 7AR on 2010-11-02
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 19/03/09; full list of members
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon21/11/2008
Appointment terminated director peter whitaker
dot icon21/11/2008
Appointment terminated director peter cornall
dot icon21/03/2008
Return made up to 19/03/08; full list of members
dot icon19/02/2008
Director resigned
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed
dot icon19/04/2007
Return made up to 19/03/07; full list of members
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Secretary resigned
dot icon06/02/2007
Accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 19/03/06; full list of members
dot icon05/04/2006
Accounts made up to 2005-03-31
dot icon07/02/2006
Registered office changed on 07/02/06 from: one redcliff street bristol BS99 7JZ
dot icon25/07/2005
Return made up to 19/03/05; full list of members
dot icon25/07/2005
Secretary resigned
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
New director appointed
dot icon23/06/2004
New secretary appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Secretary resigned
dot icon19/03/2004
Incorporation

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
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordwell, Sally Louise
Director
12/12/2022 - Present
7
Pettit, Richard Charles
Director
18/08/2021 - Present
3
Mr Lloyd Hughes
Director
18/12/2023 - Present
5
Burnell, Lloyd Charles
Director
10/02/2017 - 12/12/2022
2
Smart, Roger Bernard
Director
06/07/2013 - 20/07/2023
1

Persons with Significant Control

0

No PSC data available.

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 TRADING LIMITED

BAC TRADING LIMITED is an(a) Active company incorporated on 19/03/2004 with the registered office located at Aerospace Bristol Hayes Way, Patchway, Bristol BS34 5BZ. 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 TRADING LIMITED?

toggle

BAC TRADING LIMITED is currently Active. It was registered on 19/03/2004 .

Where is BAC TRADING LIMITED located?

toggle

BAC TRADING LIMITED is registered at Aerospace Bristol Hayes Way, Patchway, Bristol BS34 5BZ.

What does BAC TRADING LIMITED do?

toggle

BAC TRADING LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BAC TRADING LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-19 with no updates.