This company is commonly known as Baiceir Limited. The company was founded 10 years ago and was given the registration number 09037716. The firm's registered office is in LEICESTER. You can find them at Whitehall House Feldspar Close, Enderby, Leicester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BAICEIR LIMITED |
---|---|---|
Company Number | : | 09037716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2014 |
End of financial year | : | 30 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitehall House Feldspar Close, Enderby, Leicester, England, LE19 4SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitehall House, Feldspar Close, Enderby, Leicester, England, LE19 4SD | Director | 13 May 2014 | Active |
Whitehall House, Feldspar Close, Enderby, Leicester, England, LE19 4SD | Director | 13 May 2014 | Active |
Neville Anthony Taylor | ||
Notified on | : | 13 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Bridge Street, Kington, England, HR5 3DJ |
Nature of control | : |
|
Mrs Jayne Carol Baker | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harwood House, Park Road, Melton Mowbray, England, LE13 1TX |
Nature of control | : |
|
Mr Andrew David Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harwood House, Park Road, Melton Mowbray, England, LE13 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Gazette | Gazette filings brought up to date. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.