Bako Group Limited PRESTON


Bako Group started in year 2013 as Private Limited Company with registration number 08802727. The Bako Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Preston at 74 Roman Way Industrial Estate. Postal code: PR2 5BE. Since 19th November 2020 Bako Group Limited is no longer carrying the name Bako North Western (group).

At the moment there are 8 directors in the the firm, namely Thomas M., David D. and Kirti H. and others. In addition one secretary - Kirti H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard P. who worked with the the firm until 29 September 2017.

Bako Group Limited Address / Contact

Office Address 74 Roman Way Industrial Estate
Office Address2 Longridge Road
Town Preston
Post code PR2 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08802727
Date of Incorporation Wed, 4th Dec 2013
Industry Other food services
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Thomas M.

Position: Director

Appointed: 11 July 2023

David D.

Position: Director

Appointed: 13 December 2022

Kirti H.

Position: Director

Appointed: 01 April 2022

Michael T.

Position: Director

Appointed: 01 April 2022

Martyn T.

Position: Director

Appointed: 01 November 2021

Gordon M.

Position: Director

Appointed: 01 June 2021

Duncan H.

Position: Director

Appointed: 23 March 2021

David Y.

Position: Director

Appointed: 23 March 2021

Kirti H.

Position: Secretary

Appointed: 01 October 2017

Philip M.

Position: Director

Appointed: 29 November 2021

Resigned: 17 April 2023

Laurence S.

Position: Director

Appointed: 12 February 2021

Resigned: 21 January 2023

Damien G.

Position: Director

Appointed: 01 October 2019

Resigned: 23 March 2021

Anthony S.

Position: Director

Appointed: 01 October 2019

Resigned: 15 December 2020

David Y.

Position: Director

Appointed: 23 January 2018

Resigned: 29 January 2021

Dianne W.

Position: Director

Appointed: 12 December 2017

Resigned: 23 March 2021

Martyn T.

Position: Director

Appointed: 12 December 2017

Resigned: 26 March 2019

Duncan H.

Position: Director

Appointed: 31 October 2017

Resigned: 29 January 2021

Janet H.

Position: Director

Appointed: 26 July 2016

Resigned: 29 March 2021

Alan M.

Position: Director

Appointed: 24 May 2016

Resigned: 15 December 2020

Peter K.

Position: Director

Appointed: 16 December 2013

Resigned: 24 May 2016

Joseph H.

Position: Director

Appointed: 16 December 2013

Resigned: 01 June 2021

David R.

Position: Director

Appointed: 16 December 2013

Resigned: 22 January 2018

Philip M.

Position: Director

Appointed: 16 December 2013

Resigned: 18 December 2019

William W.

Position: Director

Appointed: 16 December 2013

Resigned: 21 January 2016

Richard P.

Position: Secretary

Appointed: 04 December 2013

Resigned: 29 September 2017

Marcus G.

Position: Director

Appointed: 04 December 2013

Resigned: 14 October 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 8 names. As BizStats found, there is Alan M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Joseph H. This PSC has significiant influence or control over the company,. Moving on, there is Janet H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alan M.

Notified on 24 May 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

Joseph H.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

Janet H.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

David R.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

Philip M.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: significiant influence or control

Richard P.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Mark T.

Notified on 6 April 2016
Ceased on 6 June 2017
Nature of control: significiant influence or control

Company previous names

Bako North Western (group) November 19, 2020

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cancellation of shares. Statement of Capital on 28th November 2023: 31105.00 GBP
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements