UKBizDB.co.uk

BABY AMOUR LTD

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

This company is commonly known as Baby Amour Ltd. The company was founded 4 years ago and was given the registration number 12539292. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BABY AMOUR LTD
Company Number:12539292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Weir Road, Hartley Wintney, United Kingdom, RG27 8ER

Director18 August 2023Active
1 Quicks Road, London, United Kingdom, SW19 1EZ

Director13 August 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director13 April 2021Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director30 March 2020Active

People with Significant Control

Mr Lance Anderson
Notified on:18 August 2023
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:33 Weir Road, Hartley Wintney, United Kingdom, RG27 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ravi Selvarajah
Notified on:13 August 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:1 Quicks Road, London, United Kingdom, SW19 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:13 April 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:30 March 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type dormant.

Download
2023-12-30Officers

Termination director company with name termination date.

Download
2023-12-30Officers

Appoint person director company with name date.

Download
2023-12-30Persons with significant control

Cessation of a person with significant control.

Download
2023-12-30Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-15Address

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

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Address

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

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Address

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

Download
2021-03-31Address

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

Download
2020-03-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.