BAKO UTILITIES LIMITED

Address:
Bako House Saunders Way, Kingsmill Industrial Estate, Cullompton, Devon, EX15 1BS

BAKO UTILITIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04248398. The registration start date is July 9, 2001. The current status is Active.

Company Overview

Company Number 04248398
Company Name BAKO UTILITIES LIMITED
Registered Address Bako House Saunders Way
Kingsmill Industrial Estate
Cullompton
Devon
EX15 1BS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-07-09
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/12/2014
Returns Due Date 06/08/2016
Returns Last Update 09/07/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address BAKO HOUSE SAUNDERS WAY
KINGSMILL INDUSTRIAL ESTATE
Post Town CULLOMPTON
County DEVON
Post Code EX15 1BS

Companies with the same post code

Entity Name Office Address
VETSCRIPT TECHNOLOGIES LTD The Nook Simmonds Place Kingsmill Industrial Estate, Saunders Way, Cullompton, Devon, EX15 1BS, England
CARGRAPHIC UK LTD Unit D2 Devon Business Park, Saunders Way, Cullompton, EX15 1BS, United Kingdom
KARMIC INTELLIGENT SOLUTIONS LTD Studio 2 The Nook, Kingsmill Industrial Estate, Cullompton, Devon, EX15 1BS, England
HARRIS ENGINEERING SOUTHWEST LTD Unit 10 Saunders Way, Kingsmill Industrial Estate, Cullompton, Devon, EX15 1BS, England
PFP CULLOMPTON LIMITED Kingsmill Industrial Estate, The Nook, Saunders Way, Cullompton, EX15 1BS, United Kingdom
OTTERDENE LIMITED Otterdene Ltd Saunders Way, Kingsmill Industrial Estate, Cullompton, EX15 1BS, United Kingdom
CV RESPIRA LTD. The Nook Kingsmill Industrial Estate, Saunders Way, Cullompton, Devon, EX15 1BS, England
RUSHTON ENGINEERING INTERNATIONAL LTD 1 Granary Court, Saunders Way, Cullompton, EX15 1BS, England
CULLOMPTON GLASS & GLAZING LTD Unit B Devon Business Park, Saunders Way, Kingsmill Industrial Estate, Cullompton, Devon, EX15 1BS, England
ADITION UK LTD The Nook, Saunders Way, Cullompton, Devon, EX15 1BS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BURNS, Robert Director () Earl Grey Cottage, Teapot Lane, Baltonsborough, Glastonbury, Somerset, United Kingdom, BA6 8QE May 1951 /
11 April 2002
British /
United Kingdom
Baker
VENNER, Maurice Director () 37 Nelson Road, Westward Ho, Bideford, Devon, England, EX39 1LQ June 1946 /
16 June 2010
British /
England
Baker
WILLIAMS, Clive Edward Director () 47 Spring Street, Wool, Wareham, Dorset, England, BH20 6DB August 1956 /
16 June 2010
United Kingdom /
England
Baker
ARMSTRONG, David Secretary (Resigned) 17 Crofts Drive, Grimsargh, Lancashire, PR2 5LW /
8 May 2008
/
GRIMSHAW, Derek Secretary (Resigned) Fleetwood Farm, North Road, Bretherton, Lancashire, PR26 9AY /
15 May 2009
/
LEICESTER, Raymond John Secretary (Resigned) 76 Edward Gardens, Woolston, Warrington, WA1 4QT /
30 April 2003
/
MASON, John Secretary (Resigned) 30 Whitwell Acres, High Shincliffe, Durham, County Durham, DH1 2PX /
11 April 2002
/
MURRELL, Louise Marie Secretary (Resigned) 373 Leyland Road, Penwortham, Preston, Lancashire, PR1 9ST /
1 March 2009
/
CORPORATE ADMINISTRATION SECRETARIES LIMITED Nominee Secretary (Resigned) Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP /
9 July 2001
/
ABLEWHITE, Graham Edward Douglas Director (Resigned) 1 Grasleigh Way, Allerton, Bradford, West Yorkshire, BD15 9AN May 1945 /
21 May 2002
British /
Master Baker
BELL, Michael John Director (Resigned) The Old Rectory, Lazonby, Cumbria, CA10 1BX July 1960 /
11 April 2002
British /
United Kingdom
Master Baker
BURT, Edward William Charles Director (Resigned) 13 Plassey Square, Penarth, Vale Of Glamorgan, CF64 1HD May 1967 /
15 May 2009
British /
Wales
Managing Director
CORPORATE ADMINISTRATION SERVICES LIMITED Nominee Director (Resigned) Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP /
9 July 2001
/
DONKIN, Christopher Paul Director (Resigned) 1 Abbey Mills Cottage, Mitford, Morpeth, Northumberland, NE61 2YN September 1955 /
15 May 2009
British /
England
Baker
GREENWOOD, Marcus Stephen Director (Resigned) 30 Rakewood Drive, Moorside, Oldham, Lancashire, OL4 2LT May 1950 /
11 April 2002
British /
England
Bakery Director
GRIMSHAW, Derek Director (Resigned) Fleetwood Farm North Road, Bretherton, Preston, Lancashire, PR5 7AY December 1942 /
15 May 2009
British /
England
Director
JENKINS, David Kevin Director (Resigned) 12 Clare Court, Loughor, Swansea, SA4 6UH March 1957 /
11 April 2002
British /
Company Director
MATTHEWS, Ian Dennis Director (Resigned) Morton House 3 Fore Street, Hatfield, Hertfordshire, AL9 5AN January 1948 /
11 April 2002
British /
England
Baker
PEARCE, Anthony Gifford Director (Resigned) Roding House, Anstey, Buntingford, Hertfordshire, SG9 0BZ December 1941 /
30 April 2003
British /
England
Master Baker
POWELL, David Upton Director (Resigned) 6 Swan Quay, Lower Bath Lane, Fareham, Hampshire, PO16 0DX January 1956 /
19 May 2004
British /
England
Baker
TOMKINS, Christopher Newton Director (Resigned) Blunthall Butchers Farm, Bournebridge Lane Stapleford Abbotts, Romford, Essex, RM4 1LT July 1955 /
24 May 2005
British /
Uk
Master Baker
WATERFIELD, William John Edward Director (Resigned) 225 Warrington Road, Glazebury, Warrington, Cheshire, WA3 5LJ March 1961 /
19 May 2004
British /
England
Baker

Competitor

Search similar business entities

Post Town CULLOMPTON
Post Code EX15 1BS
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on BAKO UTILITIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches