About

Registered Number: 04371074
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Lancaster House, 321 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7BD,

 

Bare Essentials (M/cr) Ltd was registered on 11 February 2002 with its registered office in Ashton Under Lyne, Lancashire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Sattar, Abdul, Hussain, Fida, Nayar, Ashok, Sattar, Imran, Sattar, Rizwan for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SATTAR, Abdul 30 June 2004 - 1
HUSSAIN, Fida 11 February 2002 30 June 2004 1
NAYAR, Ashok 11 February 2002 30 June 2004 1
SATTAR, Imran 01 March 2012 09 June 2017 1
SATTAR, Rizwan 11 February 2002 28 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
CS01 - N/A 19 February 2020
PSC04 - N/A 06 January 2020
CH03 - Change of particulars for secretary 03 January 2020
CH01 - Change of particulars for director 03 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 18 December 2018
PSC01 - N/A 12 July 2018
PSC01 - N/A 05 July 2018
PSC09 - N/A 05 July 2018
AD01 - Change of registered office address 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CH03 - Change of particulars for secretary 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 03 May 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 14 December 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
AA - Annual Accounts 08 July 2008
395 - Particulars of a mortgage or charge 04 April 2008
363a - Annual Return 14 February 2008
363a - Annual Return 04 October 2007
395 - Particulars of a mortgage or charge 06 July 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 17 August 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 25 November 2004
363a - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
225 - Change of Accounting Reference Date 28 January 2004
AA - Annual Accounts 28 January 2004
363a - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 12 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
123 - Notice of increase in nominal capital 20 February 2002
123 - Notice of increase in nominal capital 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2008 Outstanding

N/A

Debenture 03 July 2007 Outstanding

N/A

Legal mortgage 16 August 2006 Outstanding

N/A

Legal mortgage 10 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.