Bac Enterprises Limited LONDON


Founded in 1997, Bac Enterprises, classified under reg no. 03406761 is an active company. Currently registered at Battersea Arts Centre SW11 5TN, London the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 12th September 1997 Bac Enterprises Limited is no longer carrying the name Vaststore.

At the moment there are 5 directors in the the firm, namely Charlotte B., Caroline L. and Ceinwen J. and others. In addition one secretary - Amy V. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bac Enterprises Limited Address / Contact

Office Address Battersea Arts Centre
Office Address2 Lavender Hill
Town London
Post code SW11 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03406761
Date of Incorporation Tue, 22nd Jul 1997
Industry Public houses and bars
Industry Event catering activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Charlotte B.

Position: Director

Appointed: 04 August 2023

Caroline L.

Position: Director

Appointed: 04 August 2023

Amy V.

Position: Secretary

Appointed: 22 September 2022

Ceinwen J.

Position: Director

Appointed: 05 October 2019

Alison G.

Position: Director

Appointed: 27 June 2018

Patrick H.

Position: Director

Appointed: 05 September 2013

Jemima R.

Position: Secretary

Appointed: 11 February 2022

Resigned: 22 September 2022

Christopher C.

Position: Director

Appointed: 03 October 2018

Resigned: 09 July 2020

Joanna P.

Position: Director

Appointed: 13 September 2017

Resigned: 16 September 2022

James H.

Position: Director

Appointed: 26 February 2015

Resigned: 14 June 2023

Fiona P.

Position: Director

Appointed: 21 June 2013

Resigned: 04 July 2017

Rebecca H.

Position: Secretary

Appointed: 31 March 2013

Resigned: 11 February 2022

Sarah W.

Position: Director

Appointed: 18 September 2012

Resigned: 05 June 2014

Sarah P.

Position: Secretary

Appointed: 22 September 2011

Resigned: 31 March 2013

Samantha M.

Position: Secretary

Appointed: 15 December 2010

Resigned: 04 December 2012

Bruce T.

Position: Director

Appointed: 25 February 2009

Resigned: 28 February 2013

Julie M.

Position: Director

Appointed: 29 October 2008

Resigned: 13 September 2017

David L.

Position: Secretary

Appointed: 12 January 2007

Resigned: 15 December 2010

Oliver C.

Position: Director

Appointed: 25 January 2006

Resigned: 15 February 2008

Sally O.

Position: Director

Appointed: 29 September 2004

Resigned: 21 June 2013

Anna M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 12 January 2007

Andrew P.

Position: Director

Appointed: 31 October 2001

Resigned: 29 September 2004

Dean D.

Position: Secretary

Appointed: 24 October 2001

Resigned: 01 August 2003

Geoffrey M.

Position: Director

Appointed: 24 October 2001

Resigned: 11 July 2006

Audrey H.

Position: Director

Appointed: 28 July 1999

Resigned: 17 January 2002

Franz B.

Position: Director

Appointed: 21 June 1999

Resigned: 06 November 2000

Caroline R.

Position: Director

Appointed: 21 June 1999

Resigned: 02 May 2001

Joan O.

Position: Director

Appointed: 06 April 1999

Resigned: 27 November 2001

Anthony T.

Position: Director

Appointed: 09 March 1999

Resigned: 25 February 2009

Caroline R.

Position: Secretary

Appointed: 09 March 1999

Resigned: 24 October 2001

Richard M.

Position: Director

Appointed: 03 September 1997

Resigned: 06 April 1999

Stephen M.

Position: Secretary

Appointed: 03 September 1997

Resigned: 06 April 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1997

Resigned: 03 September 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 22 July 1997

Resigned: 03 September 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Battersea Arts Centre from London, England. The abovementioned PSC is categorised as "a registered charity and company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Battersea Arts Centre

Battersea Arts Centre Lavender Hill, London, SW11 5TN, England

Legal authority Charities Act 2011/Companies Act 2006
Legal form Registered Charity And Company Limited By Guarantee
Country registered Uk
Place registered Companies House
Registration number 01569115
Notified on 22 July 2016
Nature of control: 75,01-100% shares

Company previous names

Vaststore September 12, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers
Small company accounts made up to 31st March 2023
filed on: 13th, January 2024
Free Download (15 pages)

Company search

Advertisements