-
BACARD HOLDINGS LIMITED - The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, CA6 4SJ, United Kingdom
Company Information
- Company registration number
- 08455039
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Marketing Suite Baron Way
- Kingmoor Business Park
- Carlisle
- CA6 4SJ
- England The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, CA6 4SJ, England UK
Management
- Managing Directors
- DALLIMORE, Geoffrey
- SCOWCROFT, Brian Kenneth
- MCINTYRE, Neil
- TAYLOR, Lynsey
- Company secretaries
- MCINTYRE, Neil Stuart
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-21
- Age Of Company 2013-03-21 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Brian Kenneth Scowcroft
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- KINGMOOR PARK HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2023-05-31
- Last Date: 2021-08-31
- Annual Return
- Due Date: 2024-04-04
- Last Date: 2023-03-21
-
BACARD HOLDINGS LIMITED Company Description
- BACARD HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08455039. Its current trading status is "live". It was registered 2013-03-21. It was previously called KINGMOOR PARK HOLDINGS LIMITED. It has declared SIC or NACE codes as "68209". It has 4 directors and 1 secretary. The latest accounts are filed up to 2021-08-31.It can be contacted at The Marketing Suite Baron Way .
Get BACARD HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bacard Holdings Limited - The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, CA6 4SJ, United Kingdom
- 2013-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BACARD HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-07) - MR01
-
appoint-person-director-company-with-name-date (2023-01-24) - AP01
-
termination-director-company-with-name-termination-date (2023-01-24) - TM01
-
change-to-a-person-with-significant-control (2023-02-06) - PSC04
-
confirmation-statement-with-updates (2023-03-22) - CS01
-
change-person-director-company-with-change-date (2023-03-22) - CH01
-
change-to-a-person-with-significant-control (2023-03-22) - PSC04
-
change-person-director-company-with-change-date (2023-03-21) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-01) - AA
-
change-person-secretary-company-with-change-date (2022-07-27) - CH03
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-10) - AA
-
certificate-change-of-name-company (2021-10-27) - CERTNM
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-22) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-28) - AA
-
confirmation-statement-with-no-updates (2019-03-21) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-04-11) - AA
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-21) - AP01
-
confirmation-statement-with-updates (2017-03-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-04) - AD01
-
termination-secretary-company-with-name-termination-date (2016-04-01) - TM02
-
appoint-person-secretary-company-with-name-date (2016-04-01) - AP03
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-22) - TM01
-
change-person-director-company-with-change-date (2015-05-07) - CH01
-
appoint-person-director-company-with-name-date (2015-02-23) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-03) - TM01
-
auditors-resignation-company (2014-06-03) - AUD
-
mortgage-create-with-deed-with-charge-number (2014-05-27) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
change-account-reference-date-company-current-extended (2014-03-28) - AA01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-04-18) - AP03
-
capital-allotment-shares (2013-11-07) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-09-17) - AD01
-
appoint-person-director-company-with-name (2013-04-30) - AP01
-
incorporation-company (2013-03-21) - NEWINC
-
resolution (2013-11-07) - RESOLUTIONS