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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
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 | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
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 | ||
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 | 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 | 309413180001 | |||||
| CLIFFORD, Joseph Aidan | Director | Alt Hill Lane 0L6 8AB Bacup Fairbottom Barn Lancashire | England | British | 189029290001 | |||||
| FISCHER, Tristan Gordon Alexander | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | 168015860003 | |||||
| SIMPSON, James Fraser Hamilton | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | 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