BACOA LTD.

Register to unlock more data on OkredoRegister

BACOA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08107564

Incorporation date

15/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

262 Elm Road, Leigh-On-Sea SS9 1SACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2012)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/06/2025
Termination of appointment of Helen Josephine Ireland as a director on 2025-05-24
dot icon24/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/06/2023
Appointment of Mrs Helen Josephine Ireland as a director on 2023-06-23
dot icon23/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon20/06/2023
Appointment of Mr David Nicholas Hurst as a director on 2023-06-03
dot icon12/06/2023
Registered office address changed from 11a Chestnut Avenue Andover SP10 2HE England to 262 Elm Road Leigh-on-Sea SS9 1SA on 2023-06-12
dot icon12/06/2023
Appointment of Mr Fraser James Guild as a secretary on 2023-06-03
dot icon12/06/2023
Termination of appointment of Mark Nicholas Ben Pattison as a secretary on 2023-06-03
dot icon12/06/2023
Appointment of Mr Paul Arthur Jefferson as a director on 2023-06-03
dot icon12/06/2023
Termination of appointment of Victor Colin Warren as a director on 2023-06-03
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon13/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/07/2021
Termination of appointment of Sarah Felicity Waite as a director on 2021-07-29
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon02/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/05/2020
Appointment of Mr Victor Colin Warren as a director on 2020-05-25
dot icon25/05/2020
Termination of appointment of Nicholas Simpson as a director on 2020-05-25
dot icon08/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon18/06/2019
Termination of appointment of Michael Andrew Gerrard as a director on 2019-06-18
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/07/2018
Termination of appointment of Gillian Grahame as a director on 2018-07-15
dot icon19/07/2018
Termination of appointment of Jacqueline Susan Derrick as a director on 2018-07-15
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon11/04/2017
Appointment of Mrs Gillian Grahame as a director
dot icon11/04/2017
Termination of appointment of Victor Colin Warren as a director on 2017-04-09
dot icon11/04/2017
Appointment of Mrs Gillian Grahame as a director on 2017-04-09
dot icon11/04/2017
Appointment of Mrs Sarah Felicity Waite as a director on 2017-04-09
dot icon11/04/2017
Appointment of Mr Michael Andrew Gerrard as a director on 2017-04-09
dot icon11/04/2017
Appointment of Mrs Jacqueline Susan Derrick as a director on 2017-04-09
dot icon11/04/2017
Termination of appointment of John Edward Ratcliff as a director on 2017-04-09
dot icon11/04/2017
Termination of appointment of Howard Murton Gillings as a secretary on 2017-04-09
dot icon11/04/2017
Registered office address changed from C/O H M Gillings 104 Staplehurst Bracknell Berkshire RG12 8DD to 11a Chestnut Avenue Andover SP10 2HE on 2017-04-11
dot icon11/04/2017
Appointment of Mr Mark Nicholas Ben Pattison as a secretary on 2017-04-09
dot icon27/03/2017
Termination of appointment of Howard Murton Gillings as a director on 2017-03-20
dot icon20/03/2017
Micro company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon25/03/2016
Micro company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Robin White as a director on 2015-03-29
dot icon27/03/2015
Micro company accounts made up to 2014-06-30
dot icon22/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon22/06/2014
Director's details changed for Mr Nicholas Simpson on 2014-05-01
dot icon14/03/2014
Appointment of Mr Victor Colin Warren as a director
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-29
dot icon28/02/2014
Director's details changed for Mr Nicolas Simpson on 2013-10-26
dot icon28/02/2014
Appointment of Ms Robin White as a director
dot icon28/02/2014
Appointment of Mr Nicolas Simpson as a director
dot icon18/02/2014
Termination of appointment of Victor Warren as a secretary
dot icon18/02/2014
Appointment of Mr Howard Murton Gillings as a secretary
dot icon18/02/2014
Appointment of Mr Howard Murton Gillings as a director
dot icon17/02/2014
Registered office address changed from C/O Vic Warren 8 Heeswyk Road Canvey Island Essex SS8 8ET England on 2014-02-17
dot icon24/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon15/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.48K
-
0.00
-
-
2022
0
18.22K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ireland, Helen Josephine
Director
23/06/2023 - 24/05/2025
5
Warren, Victor Colin
Director
25/05/2020 - 03/06/2023
1
Pattison, Mark Nicholas Ben
Secretary
09/04/2017 - 03/06/2023
-
Guild, Fraser James
Secretary
03/06/2023 - Present
-
Jefferson, Paul Arthur
Director
03/06/2023 - 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

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 BACOA LTD.

BACOA LTD. is an(a) Active company incorporated on 15/06/2012 with the registered office located at 262 Elm Road, Leigh-On-Sea SS9 1SA. 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 BACOA LTD.?

toggle

BACOA LTD. is currently Active. It was registered on 15/06/2012 .

Where is BACOA LTD. located?

toggle

BACOA LTD. is registered at 262 Elm Road, Leigh-On-Sea SS9 1SA.

What does BACOA LTD. do?

toggle

BACOA LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BACOA LTD.?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.