Baerco Limited CROYDON


Founded in 2017, Baerco, classified under reg no. 10621573 is an active company. Currently registered at 34 Minster Drive CR0 5UP, Croydon the company has been in the business for seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

The firm has one director. Gkeorgkii S., appointed on 18 February 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Raja A., Muhammad R. and others listed below. There were no ex secretaries.

Baerco Limited Address / Contact

Office Address 34 Minster Drive
Town Croydon
Post code CR0 5UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10621573
Date of Incorporation Wed, 15th Feb 2017
Industry General cleaning of buildings
Industry Other building and industrial cleaning activities
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Gkeorgkii S.

Position: Director

Appointed: 18 February 2022

Raja A.

Position: Director

Appointed: 23 June 2020

Resigned: 18 February 2022

Muhammad R.

Position: Director

Appointed: 05 June 2020

Resigned: 23 June 2020

Ahmad F.

Position: Director

Appointed: 15 February 2017

Resigned: 05 June 2020

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Gkeorgkll S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Raja A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Muhammad R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Gkeorgkll S.

Notified on 18 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raja A.

Notified on 23 June 2020
Ceased on 18 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad R.

Notified on 5 June 2020
Ceased on 23 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
25-50% voting rights

Ahmad F.

Notified on 15 February 2017
Ceased on 5 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand    2021 264
Current Assets8 585  14 0273 089
Debtors    3 8251 825
Net Assets Liabilities6 954111211635
Other Debtors    3 825 
Other
Creditors1 631   4 2382 454
Net Current Assets Liabilities6 954  14 027635
Other Creditors    4 238 
Taxation Social Security Payable     198
Total Assets Less Current Liabilities6 954  14 027635
Trade Creditors Trade Payables     2 256
Trade Debtors Trade Receivables     1 825
Called Up Share Capital Not Paid Not Expressed As Current Asset1111  
Number Shares Allotted 111  
Par Value Share 111  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/02/21
filed on: 7th, April 2023
Free Download (3 pages)

Company search