BAVARO GROUP UK LIMITED
Overview
Company Name | BAVARO GROUP UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06738896 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BAVARO GROUP UK LIMITED?
- Machining (25620) / Manufacturing
Where is BAVARO GROUP UK LIMITED located?
Registered Office Address | Sterling House 501 Middleton Road Chadderton OL9 9LY Oldham Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BAVARO GROUP UK LIMITED?
Company Name | From | Until |
---|---|---|
K P EQUIPMENT LIMITED | Nov 03, 2008 | Nov 03, 2008 |
What are the latest accounts for BAVARO GROUP UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BAVARO GROUP UK LIMITED?
Last Confirmation Statement Made Up To | Aug 15, 2026 |
---|---|
Next Confirmation Statement Due | Aug 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 15, 2025 |
Overdue | No |
What are the latest filings for BAVARO GROUP UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Aug 15, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom to Sterling House 501 Middleton Road Chadderton Oldham Greater Manchester OL9 9LY on Jun 25, 2024 | 1 pages | AD01 | ||
Notification of Project Kpi Holdco Limited as a person with significant control on Jun 20, 2024 | 2 pages | PSC02 | ||
Termination of appointment of James Fraser Hamilton Simpson as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Cessation of Fischer Farms Ltd as a person with significant control on Jun 20, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Tristan Gordon Alexander Fischer as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Mark Peter Adcock as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Simon Mark Peter Adcock as a director on Apr 16, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on Jan 19, 2023 | 1 pages | AD01 | ||
Previous accounting period shortened from Aug 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Appointment of Mr James Fraser Hamilton Simpson as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Cessation of Philip Cornell as a person with significant control on Dec 16, 2022 | 1 pages | PSC07 | ||
Cessation of Kerris Jane Cornell as a person with significant control on Dec 16, 2022 | 1 pages | PSC07 | ||
Notification of Fischer Farms Ltd as a person with significant control on Dec 16, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Tristan Gordon Alexander Fischer as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kerris Jane Cornell as a secretary on Dec 16, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 13 pages | AA | ||
Who are the officers of BAVARO GROUP UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNELL, Philip | Director | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House Greater Manchester United Kingdom | England | British | Engineer | 92662380003 | ||||
CORNELL, Kerris Jane | Secretary | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House | British | 92662390001 | ||||||
ADCOCK, Simon Mark Peter | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 309413180001 | ||||
CLIFFORD, Joseph Aidan | Director | Alt Hill Lane 0L6 8AB Bacup Fairbottom Barn Lancashire | England | British | Engineer | 189029290001 | ||||
FISCHER, Tristan Gordon Alexander | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | Renewable Energy Consultant | 168015860003 | ||||
SIMPSON, James Fraser Hamilton | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | Lawyer | 188767720001 |
Who are the persons with significant control of BAVARO GROUP UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Kpi Holdco Limited | Jun 20, 2024 | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fischer Farms Ltd | Dec 16, 2022 | Shackleford Road Elstead GU8 6LB Godalming Oak House, Tanshire Park United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Kerris Jane Cornell | Mar 10, 2020 | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip Cornell | Apr 06, 2016 | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0