UKBizDB.co.uk

BAAE MANUFACTURING SKILLS HUB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baae Manufacturing Skills Hub Ltd. The company was founded 6 years ago and was given the registration number 11187811. The firm's registered office is in LONDON. You can find them at 1 Boston Road, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BAAE MANUFACTURING SKILLS HUB LTD
Company Number:11187811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Boston Road, London, England, W7 3SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Castle Hill Court, Castle Hill, Rochester, ME1 1LF

Director02 May 2022Active
1, Boston Road, London, England, W7 3SJ

Director29 February 2020Active
1, Boston Road, London, United Kingdom, W7 3SJ

Director05 February 2018Active
Unit 129 Regency House Business Centre, 291-307 Kirkdale, Sydenham, England, SE26 4QD

Director29 February 2020Active

People with Significant Control

Mrs Yulia Kovacheva
Notified on:02 May 2022
Status:Active
Date of birth:March 1963
Nationality:Bulgarian
Address:1 Castle Hill Court, Castle Hill, Rochester, ME1 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Devinder Singh Dhunay
Notified on:29 February 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:1, Boston Road, London, England, W7 3SJ
Nature of control:
  • Significant influence or control
Mrs Silvia Kovacheva
Notified on:29 February 2020
Status:Active
Date of birth:December 1982
Nationality:Bulgarian
Country of residence:England
Address:Unit 129 Regency House Business Centre, C/O Charterbrook Accountants, Sydenham, England, SE26 4QD
Nature of control:
  • Significant influence or control
Mr Devinder Singh Dhunay
Notified on:04 April 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:1, Boston Road, London, England, W7 3SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dhunay Corporation Ltd
Notified on:05 February 2018
Status:Active
Country of residence:United Kingdom
Address:1, Boston Road, London, United Kingdom, W7 3SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Address

Change registered office address company with date old address new address.

Download
2023-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-05-19Address

Change registered office address company with date old address new address.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Address

Change registered office address company with date old address new address.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Address

Change registered office address company with date old address new address.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.