About

Registered Number: 09776249
Date of Incorporation: 14/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: 19 Packwood Close, Nuneaton, CV11 4GG,

 

Baro Vehicles Ltd was registered on 14 September 2015 with its registered office in Nuneaton. The companies directors are listed as Giani Moreno, Gabriel Jorge Orlando, Gonzalez, Alicia Daniela, Escudero, Carlos Dario in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIANI MORENO, Gabriel Jorge Orlando 14 September 2015 - 1
GONZALEZ, Alicia Daniela 01 September 2017 - 1
ESCUDERO, Carlos Dario 04 November 2016 08 March 2018 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 12 August 2020
SH01 - Return of Allotment of shares 12 August 2020
AD01 - Change of registered office address 06 August 2020
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 27 February 2020
PSC04 - N/A 18 December 2019
CS01 - N/A 18 December 2019
PSC04 - N/A 18 December 2019
CH01 - Change of particulars for director 02 September 2019
AD01 - Change of registered office address 16 May 2019
AA - Annual Accounts 16 May 2019
SH01 - Return of Allotment of shares 01 April 2019
SH01 - Return of Allotment of shares 04 January 2019
CS01 - N/A 04 January 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 17 December 2018
AD01 - Change of registered office address 04 December 2018
MR01 - N/A 24 October 2018
RP04CS01 - N/A 03 August 2018
AA - Annual Accounts 29 June 2018
SH08 - Notice of name or other designation of class of shares 15 May 2018
RESOLUTIONS - N/A 20 March 2018
SH19 - Statement of capital 20 March 2018
CAP-SS - N/A 20 March 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 12 February 2018
RESOLUTIONS - N/A 06 February 2018
CAP-SS - N/A 06 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2017
AP01 - Appointment of director 04 September 2017
AA - Annual Accounts 08 June 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 02 December 2016
SH01 - Return of Allotment of shares 02 December 2016
AP01 - Appointment of director 07 November 2016
SH03 - Return of purchase of own shares 28 September 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 01 February 2016
SH01 - Return of Allotment of shares 28 January 2016
SH01 - Return of Allotment of shares 27 January 2016
AD01 - Change of registered office address 02 November 2015
NEWINC - New incorporation documents 14 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.