You are here: bizstats.co.uk > a-z index > A list > A list

A 1 Bacon Company Limited HARLOW


A 1 Bacon Company started in year 1979 as Private Limited Company with registration number 01461813. The A 1 Bacon Company company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Harlow at Brook House. Postal code: CM19 5TB.

Currently there are 4 directors in the the company, namely Hugo C., Peter D. and Richard S. and others. In addition one secretary - Richard S. - is with the firm. Currently 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 CM19 5TB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0213064 . It is located at Brook House, Lovet Road, Harlow with a total of 6 carsand 2 trailers.

A 1 Bacon Company Limited Address / Contact

Office Address Brook House
Office Address2 Lovet Road
Town Harlow
Post code CM19 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01461813
Date of Incorporation Mon, 19th Nov 1979
Industry Processing and preserving of meat
End of financial Year 30th April
Company age 45 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Richard S.

Position: Secretary

Appointed: 12 October 2022

Hugo C.

Position: Director

Appointed: 20 June 2022

Peter D.

Position: Director

Appointed: 01 December 2005

Richard S.

Position: Director

Appointed: 02 October 2000

Robert C.

Position: Director

Appointed: 06 January 1992

Mark C.

Position: Secretary

Appointed: 01 October 2021

Resigned: 11 October 2022

Steven H.

Position: Director

Appointed: 04 September 2017

Resigned: 15 May 2020

Richard S.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 October 2021

Caroline C.

Position: Secretary

Appointed: 12 July 1993

Resigned: 31 December 2003

Mark C.

Position: Director

Appointed: 12 July 1993

Resigned: 15 May 2020

Caroline C.

Position: Director

Appointed: 12 July 1993

Resigned: 15 March 2000

Thomas C.

Position: Director

Appointed: 20 November 1991

Resigned: 27 April 1993

Robert C.

Position: Secretary

Appointed: 20 November 1991

Resigned: 12 July 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Robert C. This PSC and has 75,01-100% shares.

Robert C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Brook House
Address Lovet Road
City Harlow
Post code CM19 5TB
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 27th, November 2023
Free Download (25 pages)

Company search

Advertisements