Bak2 Group Limited ROMFORD


Bak2 Group Limited was officially closed on 2023-04-25. Bak2 Group was a private limited company that could have been found at Orbital House, 20 Eastern Road, Romford, RM1 3PJ, Essex. Its net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2008-03-20) was run by 2 directors.
Director Gregoire D. who was appointed on 22 July 2008.
Director Jean-Lionel L. who was appointed on 22 July 2008.

The company was categorised as "wireless telecommunications activities" (61200). According to the CH data, there was a name alteration on 2011-03-18, their previous name was Regenersis Environmental Services (europe). There is a second name alteration: previous name was Pimco 2760 performed on 2008-04-12. The latest confirmation statement was filed on 2022-03-20 and last time the accounts were filed was on 30 June 2021. 2016-03-20 is the date of the most recent annual return.

Bak2 Group Limited Address / Contact

Office Address Orbital House
Office Address2 20 Eastern Road
Town Romford
Post code RM1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06541590
Date of Incorporation Thu, 20th Mar 2008
Date of Dissolution Tue, 25th Apr 2023
Industry Wireless telecommunications activities
End of financial Year 30th June
Company age 15 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 3rd Apr 2023
Last confirmation statement dated Sun, 20th Mar 2022

Company staff

Gregoire D.

Position: Director

Appointed: 22 July 2008

Jean-Lionel L.

Position: Director

Appointed: 22 July 2008

Sally W.

Position: Secretary

Appointed: 01 July 2010

Resigned: 27 October 2010

Jeremy W.

Position: Director

Appointed: 07 June 2010

Resigned: 27 October 2010

David K.

Position: Director

Appointed: 07 June 2010

Resigned: 30 June 2010

Mark F.

Position: Director

Appointed: 22 July 2008

Resigned: 30 June 2010

Gary S.

Position: Director

Appointed: 03 April 2008

Resigned: 27 October 2010

David K.

Position: Director

Appointed: 03 April 2008

Resigned: 07 June 2010

John T.

Position: Secretary

Appointed: 03 April 2008

Resigned: 01 July 2010

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 20 March 2008

Resigned: 03 April 2008

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 20 March 2008

Resigned: 03 April 2008

People with significant control

Gregoire D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jean-Lionel L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Regenersis Environmental Services (europe) March 18, 2011
Pimco 2760 April 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand92 5368 455455 732266 535  
Current Assets1 779 2381 677 9981 617 8411 618 09049 7075 705
Debtors1 575 0451 474 428429 345109 704  
Other Debtors 1 696 17 060  
Total Inventories111 657195 115732 7641 241 851  
Net Assets Liabilities  -1 054 9292 142 9902 922 8502 502 540
Property Plant Equipment  33 800   
Other
Accrued Liabilities Deferred Income936 9111 016 747    
Accumulated Amortisation Impairment Intangible Assets321 952411 254379 918435 420  
Amounts Owed By Associates21 17057 831    
Amounts Owed By Subsidiaries182 709150 484    
Amounts Owed To Subsidiaries892 606665 196    
Bank Borrowings Overdrafts887 8531 256 114    
Corporation Tax Recoverable4 984     
Creditors3 095 4953 100 3052 931 4043 930 4122 975 5572 511 245
Finished Goods Goods For Resale111 657195 115    
Fixed Assets668 693579 391258 634169 3323 0003 000
Increase From Amortisation Charge For Year Intangible Assets 89 302 55 502  
Intangible Assets396 684307 38294 97839 476  
Intangible Assets Gross Cost718 636 474 896474 896  
Investments272 009272 009    
Investments Fixed Assets272 009272 009129 856129 856  
Investments In Subsidiaries272 009272 009    
Loans From Directors170 769164 134    
Net Cash Flows From Used In Operating Activities639 585334 874    
Net Current Assets Liabilities-1 316 257-1 422 307-1 313 5631 618 09049 7072 505 540
Operating Profit Loss-618 475-341 233    
Other Taxation Social Security Payable85 07960 190    
Percentage Class Share Held In Associate 46    
Percentage Class Share Held In Subsidiary 100    
Prepayments Accrued Income128 7055 511    
Profit Loss-1 002 282-195 352    
Total Assets Less Current Liabilities-647 564-842 916-1 054 9291 787 42252 7072 502 540
Trade Creditors Trade Payables213 39470 882    
Trade Debtors Trade Receivables1 237 4771 258 906429 34592 644  
Company Contributions To Defined Benefit Plans Directors11 33411 200    
Director Remuneration  83 62881 878  
Average Number Employees During Period   233

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2021/06/30
filed on: 30th, June 2022
Free Download (3 pages)

Company search

Advertisements