BAC2 LTD

Register to unlock more data on OkredoRegister

BAC2 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04330409

Incorporation date

28/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon10/03/2026
Liquidators' statement of receipts and payments to 2026-03-05
dot icon30/04/2025
Liquidators' statement of receipts and payments to 2025-03-05
dot icon06/04/2024
Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-06
dot icon22/03/2024
Registered office address changed from 76 Brook Lane Warsash SO31 9FD England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2024-03-22
dot icon14/03/2024
Declaration of solvency
dot icon14/03/2024
Resolutions
dot icon14/03/2024
Appointment of a voluntary liquidator
dot icon22/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon26/11/2021
Termination of appointment of Graham Simpson Murray as a director on 2021-11-13
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon20/12/2020
Second filing of Confirmation Statement dated 2019-11-16
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon22/07/2019
Cancellation of shares. Statement of capital on 2019-06-21
dot icon22/07/2019
Purchase of own shares.
dot icon29/05/2019
Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE to 76 Brook Lane Warsash SO31 9FD on 2019-05-29
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon17/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon13/12/2016
Cancellation of shares. Statement of capital on 2016-11-26
dot icon13/12/2016
Purchase of own shares.
dot icon28/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/11/2016
Termination of appointment of David Burns Stirling as a director on 2016-10-20
dot icon16/11/2016
Termination of appointment of Michael Burrow as a director on 2016-10-20
dot icon24/10/2016
Termination of appointment of Ashok Wasudeo Vaidya as a director on 2016-09-13
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-16
dot icon16/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-11-16
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon05/01/2015
Director's details changed for Michael Stannard on 2012-10-01
dot icon05/01/2015
Secretary's details changed for Michael Stannard on 2012-10-01
dot icon06/08/2014
Cancellation of shares. Statement of capital on 2014-07-07
dot icon06/08/2014
Purchase of own shares.
dot icon13/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon13/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-16
dot icon13/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-11-16
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2013
Statement of capital following an allotment of shares on 2012-11-23
dot icon06/01/2013
Resolutions
dot icon28/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mr David Stirling on 2012-11-27
dot icon23/11/2012
Director's details changed for Michael Stannard on 2012-11-23
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Resolutions
dot icon10/02/2012
Statement of company's objects
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon04/11/2011
Registered office address changed from , Millbrook Technology Campus, Second Avenue, Southampton, SO15 0DJ on 2011-11-04
dot icon05/07/2011
Accounts for a small company made up to 2011-03-31
dot icon01/02/2011
Appointment of Mr David Stirling as a director
dot icon10/12/2010
Accounts for a small company made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon13/08/2010
Termination of appointment of James Lewis as a director
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon12/04/2010
Resolutions
dot icon03/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon03/12/2009
Director's details changed for Dr Ashok Wasudeo Vaidya on 2009-11-01
dot icon03/12/2009
Director's details changed for Dr Graham Simpson Murray on 2009-11-01
dot icon03/12/2009
Director's details changed for James Edwin Lewis on 2009-11-01
dot icon03/12/2009
Director's details changed for Michael Stannard on 2009-11-01
dot icon14/08/2009
Accounts for a small company made up to 2009-03-31
dot icon06/01/2009
Return made up to 16/11/08; full list of members
dot icon05/01/2009
Director and secretary's change of particulars / michael stannard / 06/06/2008
dot icon26/08/2008
Accounts for a small company made up to 2008-03-31
dot icon06/05/2008
Ad 22/11/07\gbp si [email protected]=14.96\gbp ic 624/638.96\
dot icon03/04/2008
Director appointed dr ashok wasudeo vaidya
dot icon11/01/2008
Ad 20/11/07--------- £ si [email protected]=90 £ ic 534/624
dot icon11/01/2008
Ad 19/11/07--------- £ si [email protected]=86 £ ic 448/534
dot icon18/12/2007
Registered office changed on 18/12/07 from: 27 stubbington way, fair oak, eastleigh, hampshire SO50 7LQ
dot icon04/12/2007
Return made up to 16/11/07; full list of members
dot icon04/12/2007
Director's particulars changed
dot icon05/07/2007
Accounts for a small company made up to 2007-03-31
dot icon07/12/2006
Return made up to 28/11/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
New director appointed
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Ad 25/05/06--------- £ si [email protected]=127 £ ic 320/447
dot icon06/06/2006
Ad 24/05/06--------- £ si [email protected]=60 £ ic 260/320
dot icon06/06/2006
Resolutions
dot icon06/06/2006
New director appointed
dot icon25/05/2006
Ad 16/05/06--------- £ si [email protected]=10 £ ic 250/260
dot icon25/05/2006
Memorandum and Articles of Association
dot icon25/05/2006
S-div 16/05/06
dot icon04/01/2006
Return made up to 28/11/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Ad 12/09/05--------- £ si 249@1=249 £ ic 1/250
dot icon06/12/2004
Return made up to 28/11/04; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2003
Return made up to 28/11/03; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/12/2002
Return made up to 28/11/02; full list of members
dot icon17/10/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Registered office changed on 07/12/01 from: abacus company services LIMITED, 118 hiltingbury road, chandlers ford, SO53 5NT
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
New director appointed
dot icon28/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
0
226.81K
-
0.00
-
-
2022
0
226.81K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

226.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stannard, Michael
Director
12/09/2005 - Present
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAC2 LTD

BAC2 LTD is an(a) Liquidation company incorporated on 28/11/2001 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAC2 LTD?

toggle

BAC2 LTD is currently Liquidation. It was registered on 28/11/2001 .

Where is BAC2 LTD located?

toggle

BAC2 LTD is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does BAC2 LTD do?

toggle

BAC2 LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BAC2 LTD?

toggle

The latest filing was on 10/03/2026: Liquidators' statement of receipts and payments to 2026-03-05.