Background WavePink WaveYellow Wave

BAC OFFICE EQUIPMENT LIMITED (03006984)

BAC OFFICE EQUIPMENT LIMITED (03006984) is an active UK company. incorporated on 6 January 1995. with registered office in Darlington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660) and 1 other business activities. BAC OFFICE EQUIPMENT LIMITED has been registered for 31 years. Current directors include COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John and 3 others.

Company Number
03006984
Status
active
Type
ltd
Incorporated
6 January 1995
Age
31 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John, MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James
SIC Codes
46660, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAC OFFICE EQUIPMENT LIMITED

BAC OFFICE EQUIPMENT LIMITED is an active company incorporated on 6 January 1995 with the registered office located in Darlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660) and 1 other business activity. BAC OFFICE EQUIPMENT LIMITED was registered 31 years ago.(SIC: 46660, 77330)

Status

active

Active since 31 years ago

Company No

03006984

LTD Company

Age

31 Years

Incorporated 6 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

Unit 25 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH England
From: 27 June 2016To: 10 February 2026
Unit B1 Kingswey Business Park Forsyth Road Woking Surrey GU21 5SA
From: 10 June 2013To: 27 June 2016
6a Woodham Lane New Haw Addlestone Surrey KT15 3NA
From: 6 January 1995To: 10 June 2013
Timeline

10 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Loan Secured
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

COCKERILL, Lauren Bobbi

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1997
Director
Appointed 02 Feb 2026

HAYNES, Sally Claire

Active
Lingfield Way, DarlingtonDL1 4GD
Born April 1983
Director
Appointed 02 Feb 2026

KNIGHT, Malcolm John

Active
Lingfield Way, DarlingtonDL1 4GD
Born February 1958
Director
Appointed 02 Feb 2026

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 02 Feb 2026

MATTHEWSON, David Hugh

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1977
Director
Appointed 02 Feb 2026

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GD
Born July 1987
Director
Appointed 02 Feb 2026

CHIMES, Sandra

Resigned
2 New Cottage, DaventryNN11 3BG
Secretary
Appointed 06 Jan 1995
Resigned 28 Mar 2014

CHIMES, Brett Ashley

Resigned
17 Brantwood Court, West ByfleetKT14 6BT
Born August 1972
Director
Appointed 06 Jan 1995
Resigned 07 Aug 2001

DECIECO, Marcus

Resigned
Limes Road, WeybridgeKT13 8UT
Born September 1969
Director
Appointed 06 Jan 1995
Resigned 02 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Lingfield Way, DarlingtonDL1 4GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026

Mr Marcus Decieco

Ceased
Boundary Business Centre, Boundary Way, WokingGU21 5DH
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

86

Memorandum Articles
17 February 2026
MAMA
Resolution
17 February 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
30 August 1996
287Change of Registered Office
Incorporation Company
6 January 1995
NEWINCIncorporation