BAK-RAK. LTD

Register to unlock more data on OkredoRegister

BAK-RAK. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03826607

Incorporation date

17/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 Elms Business Park Atherstone Road, Appleby Magna, Swadlincote, Leicestershire DE12 7APCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon14/01/2026
Micro company accounts made up to 2025-06-30
dot icon13/11/2025
Termination of appointment of Peter Alan Yates as a director on 2025-11-13
dot icon05/11/2025
Director's details changed for Mr Matthew Richard Humphreys on 2025-11-04
dot icon04/11/2025
Secretary's details changed for Matthew Richard Humphreys on 2025-11-04
dot icon04/11/2025
Change of details for Mr Matthew Humphreys as a person with significant control on 2025-11-04
dot icon01/09/2025
Registered office address changed from 23 Main Street Norton Juxta Twycross Atherstone Warwickshire CV9 3QA United Kingdom to Unit 7 Elms Business Park Atherstone Road Appleby Magna Swadlincote Leicestershire DE12 7AP on 2025-09-01
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon04/04/2024
Director's details changed for Mr Matthew Richard Humphreys on 2024-04-01
dot icon04/04/2024
Secretary's details changed for Matthew Richard Humphreys on 2024-04-01
dot icon04/04/2024
Registered office address changed from 23 Main Street, Norton Juxta Twycross, Atherstone, 23 Main Street, Norton Juxta Twycross, Atherstone, Warwickshire CV9 3QA United Kingdom to 23 Main Street Norton Juxta Twycross Atherstone Warwickshire CV9 3QA on 2024-04-04
dot icon04/04/2024
Change of details for Mr Peter Alan Yates as a person with significant control on 2024-04-01
dot icon04/04/2024
Director's details changed for Mr Matthew Richard Humphreys on 2024-04-01
dot icon04/04/2024
Cessation of Peter Alan Yates as a person with significant control on 2023-12-28
dot icon04/04/2024
Notification of Matthew Humphreys as a person with significant control on 2023-12-28
dot icon07/11/2023
Micro company accounts made up to 2023-06-30
dot icon18/10/2023
Appointment of Mr Matthew Richard Humphreys as a director on 2023-10-18
dot icon18/10/2023
Registered office address changed from 68 Main Road Austrey Atherstone Warwickshire CV9 3EG to 23 Main Street, Norton Juxta Twycross, Atherstone, 23 Main Street, Norton Juxta Twycross, Atherstone, Warwickshire CV9 3QA on 2023-10-18
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-06-30
dot icon24/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon20/11/2021
Micro company accounts made up to 2021-06-30
dot icon29/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon15/06/2021
Termination of appointment of Philip Nigel Allard as a director on 2021-04-01
dot icon27/04/2021
Director's details changed for Philip Nigel Allard on 2021-04-15
dot icon06/04/2021
Secretary's details changed for Matthew Richard Humphreys on 2021-04-06
dot icon08/09/2020
Micro company accounts made up to 2020-06-30
dot icon19/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon24/08/2019
Micro company accounts made up to 2019-06-30
dot icon24/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-06-30
dot icon22/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon03/11/2017
Micro company accounts made up to 2017-06-30
dot icon26/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon17/08/2017
Termination of appointment of James Arthur Redman as a director on 2017-07-10
dot icon22/03/2017
Micro company accounts made up to 2016-06-30
dot icon29/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon09/03/2016
Micro company accounts made up to 2015-06-30
dot icon25/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon23/08/2010
Director's details changed for Peter Alan Yates on 2009-10-01
dot icon23/08/2010
Director's details changed for James Arthur Redman on 2009-10-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/08/2009
Return made up to 17/08/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/10/2008
Return made up to 17/08/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/03/2008
Prev ext from 31/05/2007 to 30/06/2007
dot icon20/11/2007
Return made up to 17/08/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/09/2006
Return made up to 17/08/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/09/2005
Return made up to 17/08/05; full list of members
dot icon15/09/2005
New director appointed
dot icon08/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon14/09/2004
Return made up to 17/08/04; full list of members
dot icon02/08/2004
Amended accounts made up to 2003-05-31
dot icon02/08/2004
Amended accounts made up to 2002-05-31
dot icon06/04/2004
New secretary appointed
dot icon25/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon25/09/2003
Return made up to 17/08/03; full list of members
dot icon25/09/2003
Ad 01/08/02-01/08/03 £ si 98@1 £ si [email protected]
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
£ nc 100/300 30/07/03
dot icon11/09/2003
New director appointed
dot icon11/09/2003
Secretary resigned;director resigned
dot icon03/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/08/2002
Return made up to 17/08/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2001-05-31
dot icon05/04/2002
Accounting reference date shortened from 31/08/01 to 31/05/01
dot icon04/04/2002
Certificate of change of name
dot icon06/12/2001
Accounts for a dormant company made up to 2000-08-31
dot icon22/08/2001
Return made up to 17/08/01; full list of members
dot icon11/09/2000
Return made up to 17/08/00; full list of members
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New secretary appointed;new director appointed
dot icon31/08/1999
Registered office changed on 31/08/99 from: 68 main road austrey atherstone warwickshire CV9 3EG
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon17/08/1999
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
30/06/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.72K
-
0.00
-
-
2022
1
18.37K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/08/1999 - 17/08/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/08/1999 - 17/08/1999
12878
Mr Peter Alan Yates
Director
18/08/1999 - 13/11/2025
3
Allard, Philip Nigel
Director
30/06/2005 - 01/04/2021
18
Zaluska, Richard Howard
Director
18/08/1999 - 31/07/2003
3

Persons with Significant Control

3
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 BAK-RAK. LTD

BAK-RAK. LTD is an(a) Active company incorporated on 17/08/1999 with the registered office located at Unit 7 Elms Business Park Atherstone Road, Appleby Magna, Swadlincote, Leicestershire DE12 7AP. There are currently 2 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 BAK-RAK. LTD?

toggle

BAK-RAK. LTD is currently Active. It was registered on 17/08/1999 .

Where is BAK-RAK. LTD located?

toggle

BAK-RAK. LTD is registered at Unit 7 Elms Business Park Atherstone Road, Appleby Magna, Swadlincote, Leicestershire DE12 7AP.

What does BAK-RAK. LTD do?

toggle

BAK-RAK. LTD operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for BAK-RAK. LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-31 with updates.