Bako Limited PRESTON


Bako started in year 1964 as Private Limited Company with registration number 00832602. The Bako company has been functioning successfully for 60 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 April 20, 2021 Bako Limited is no longer carrying the name Bako North Western.

At present there are 9 directors in the the company, namely Thomas M., David D. and Kirti H. and others. In addition one secretary - Kirti H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PR2 5BE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0228467 . It is located at 74 Roman Way Industrial Estate, Ribbleton, Preston with a total of 38 carsand 1 trailers.

Bako 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 00832602
Date of Incorporation Mon, 28th Dec 1964
Industry Other food services
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

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

Martyn T.

Position: Director

Appointed: 01 November 2021

Gordon M.

Position: Director

Appointed: 01 June 2021

Ian Y.

Position: Director

Appointed: 01 June 2021

David Y.

Position: Director

Appointed: 23 March 2021

Duncan H.

Position: Director

Appointed: 23 March 2021

Michael T.

Position: Director

Appointed: 29 November 2018

Kirti H.

Position: Secretary

Appointed: 01 October 2017

Marcus G.

Position: Director

Resigned: 14 October 2016

Philip M.

Position: Director

Appointed: 29 November 2021

Resigned: 17 April 2023

Laurence S.

Position: Director

Appointed: 23 March 2021

Resigned: 21 January 2023

Anthony S.

Position: Director

Appointed: 25 February 2020

Resigned: 15 December 2020

Damien G.

Position: Director

Appointed: 25 February 2020

Resigned: 23 March 2021

David Y.

Position: Director

Appointed: 23 January 2018

Resigned: 29 January 2021

Martyn T.

Position: Director

Appointed: 12 December 2017

Resigned: 26 March 2019

Alan M.

Position: Director

Appointed: 12 December 2017

Resigned: 15 December 2020

Philip M.

Position: Director

Appointed: 12 December 2017

Resigned: 18 December 2019

Janet H.

Position: Director

Appointed: 12 December 2017

Resigned: 29 March 2021

Dianne W.

Position: Director

Appointed: 12 December 2017

Resigned: 23 March 2021

Duncan H.

Position: Director

Appointed: 31 October 2017

Resigned: 29 January 2021

Joseph H.

Position: Director

Appointed: 14 October 2016

Resigned: 01 June 2021

Joseph H.

Position: Director

Appointed: 01 January 2013

Resigned: 14 May 2014

Richard P.

Position: Secretary

Appointed: 06 February 2012

Resigned: 29 September 2017

Alan C.

Position: Secretary

Appointed: 20 May 2009

Resigned: 06 February 2012

Martin H.

Position: Director

Appointed: 25 November 2008

Resigned: 21 August 2012

Peter K.

Position: Director

Appointed: 21 October 2008

Resigned: 14 May 2014

Philip M.

Position: Director

Appointed: 16 September 2008

Resigned: 14 May 2014

James M.

Position: Director

Appointed: 01 February 2006

Resigned: 28 February 2007

Andrew P.

Position: Director

Appointed: 20 April 2004

Resigned: 25 November 2005

John P.

Position: Director

Appointed: 24 June 2003

Resigned: 09 December 2008

William W.

Position: Director

Appointed: 20 May 2003

Resigned: 14 May 2014

Graham R.

Position: Director

Appointed: 24 March 1999

Resigned: 25 August 2009

Raymond L.

Position: Secretary

Appointed: 01 December 1998

Resigned: 20 May 2009

William O.

Position: Director

Appointed: 16 July 1996

Resigned: 19 March 2003

Peter B.

Position: Secretary

Appointed: 02 June 1992

Resigned: 27 November 1998

Hans R.

Position: Director

Appointed: 02 June 1992

Resigned: 22 January 1996

David R.

Position: Director

Appointed: 02 June 1992

Resigned: 14 May 2014

Peter L.

Position: Director

Appointed: 02 June 1992

Resigned: 31 March 2011

George H.

Position: Director

Appointed: 02 June 1992

Resigned: 18 January 1996

Derek G.

Position: Director

Appointed: 02 June 1992

Resigned: 30 September 2010

Brian D.

Position: Director

Appointed: 02 June 1992

Resigned: 30 September 2005

Graham A.

Position: Director

Appointed: 02 June 1992

Resigned: 20 June 2005

Alan W.

Position: Director

Appointed: 02 June 1992

Resigned: 30 September 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Bako Group Limited from Preston, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Joseph H. This PSC has significiant influence or control over the company,.

Bako Group Limited

74 Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08802727
Notified on 1 March 2018
Nature of control: 75,01-100% shares

Joseph H.

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

Company previous names

Bako North Western April 20, 2021
North Western Bakers May 1, 1998

Transport Operator Data

74 Roman Way Industrial Estate
Address Ribbleton
City Preston
Post code PR2 5BE
Vehicles 38
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 15th, August 2023
Free Download (35 pages)

Company search

Advertisements