BAMSCO LIMITED

Register to unlock more data on OkredoRegister

BAMSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03706359

Incorporation date

02/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

21 P Barker, 21, Copperfield Road, Poynton, Stockport, Cheshire SK12 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon30/03/2026
Micro company accounts made up to 2026-01-31
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon14/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon28/06/2021
Director's details changed for Mr Peter Edward Barker on 2021-06-28
dot icon28/06/2021
Director's details changed for Gail Annette Barker on 2021-06-28
dot icon31/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon30/07/2018
Registered office address changed from C/O Patterson Barker No2 the Courtyard Earl Road Cheadle Hulme Stockport Cheshire SK8 6GN to 21 P Barker 21, Copperfield Road, Poynton Stockport Cheshire SK12 1LX on 2018-07-30
dot icon14/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Director's details changed for Gail Annette Barker on 2016-12-20
dot icon21/12/2016
Director's details changed for Mr Peter Edward Barker on 2016-12-20
dot icon27/10/2016
Micro company accounts made up to 2016-01-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/02/2011
Registered office address changed from C/O C/O Patterson Barker Suite M, No2 the Courtyard, Earl Road Cheadle Hulme Stockport Cheshire SK8 6GN on 2011-02-16
dot icon16/02/2011
Director's details changed for Peter Edward Barker on 2010-12-31
dot icon16/02/2011
Director's details changed for Gail Annette Barker on 2010-12-31
dot icon16/02/2011
Secretary's details changed for Peter Edward Barker on 2009-12-31
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Registered office address changed from Park Cottage Shrigley Park Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SA on 2010-01-25
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/04/2007
Secretary's particulars changed;director's particulars changed
dot icon31/03/2007
Secretary's particulars changed;director's particulars changed
dot icon31/03/2007
Director's particulars changed
dot icon31/03/2007
Registered office changed on 31/03/07 from: southside princes incline towers road poyton stockport cheshire SK12 1DE
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2006
Director's particulars changed
dot icon28/11/2006
Registered office changed on 28/11/06 from: 28 bagstock avenue poynton stockport cheshire SK12 1YU
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/11/2003
Total exemption small company accounts made up to 2002-01-31
dot icon05/03/2003
Return made up to 02/02/03; full list of members
dot icon28/02/2002
Return made up to 02/02/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-01-31
dot icon21/02/2001
Return made up to 02/02/01; full list of members
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon05/03/2000
Return made up to 02/02/00; full list of members
dot icon17/02/1999
Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1999
Accounting reference date shortened from 28/02/00 to 31/01/00
dot icon03/02/1999
Secretary resigned
dot icon02/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.92K
-
0.00
-
-
2022
0
34.88K
-
0.00
-
-
2022
0
34.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

34.88K £Descended-0.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Peter Edward
Director
02/02/1999 - Present
9
Barker, Gail Annette
Director
02/02/1999 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMSCO LIMITED

BAMSCO LIMITED is an(a) Active company incorporated on 02/02/1999 with the registered office located at 21 P Barker, 21, Copperfield Road, Poynton, Stockport, Cheshire SK12 1LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMSCO LIMITED?

toggle

BAMSCO LIMITED is currently Active. It was registered on 02/02/1999 .

Where is BAMSCO LIMITED located?

toggle

BAMSCO LIMITED is registered at 21 P Barker, 21, Copperfield Road, Poynton, Stockport, Cheshire SK12 1LX.

What does BAMSCO LIMITED do?

toggle

BAMSCO LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BAMSCO LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2026-01-31.