Bakfin Limited KEIGHLEY


Founded in 2006, Bakfin, classified under reg no. 05729211 is an active company. Currently registered at Hayfield Colne Road BD20 8QP, Keighley the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Paul W., appointed on 20 May 2015. In addition, a secretary was appointed - Joan M., appointed on 5 September 2013. Currently 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.

Bakfin Limited Address / Contact

Office Address Hayfield Colne Road
Office Address2 Glusburn
Town Keighley
Post code BD20 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05729211
Date of Incorporation Fri, 3rd Mar 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Paul W.

Position: Director

Appointed: 20 May 2015

Joan M.

Position: Secretary

Appointed: 05 September 2013

Joachim S.

Position: Director

Appointed: 21 November 2019

Resigned: 21 August 2023

Ian S.

Position: Director

Appointed: 20 May 2015

Resigned: 30 June 2018

David W.

Position: Director

Appointed: 20 May 2015

Resigned: 27 March 2020

David H.

Position: Director

Appointed: 26 July 2012

Resigned: 20 May 2015

Richard A.

Position: Director

Appointed: 26 July 2012

Resigned: 20 May 2015

Richard A.

Position: Secretary

Appointed: 23 July 2012

Resigned: 05 September 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2006

Resigned: 03 March 2006

John C.

Position: Director

Appointed: 03 March 2006

Resigned: 26 July 2012

Ian P.

Position: Secretary

Appointed: 03 March 2006

Resigned: 26 July 2012

Derek S.

Position: Director

Appointed: 03 March 2006

Resigned: 26 July 2012

Paul Y.

Position: Director

Appointed: 03 March 2006

Resigned: 26 July 2012

Ian P.

Position: Director

Appointed: 03 March 2006

Resigned: 26 July 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As BizStats discovered, there is Gerd T. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Manfred T. This PSC has significiant influence or control over the company,. The third one is Dietrich L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gerd T.

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

Manfred T.

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

Dietrich L.

Notified on 21 August 2023
Nature of control: significiant influence or control

Paul W.

Notified on 6 April 2016
Ceased on 6 September 2023
Nature of control: significiant influence or control

Joachim S.

Notified on 6 April 2016
Ceased on 21 August 2023
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: significiant influence or control

Ian S.

Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/08/21 - the day director's appointment was terminated
filed on: 23rd, August 2023
Free Download (1 page)

Company search