This company is commonly known as Baines Simmons Limited. The company was founded 22 years ago and was given the registration number 04295495. The firm's registered office is in GATWICK. You can find them at 2 City Place, Beehive Ring Road, Gatwick, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BAINES SIMMONS LIMITED |
---|---|---|
Company Number | : | 04295495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Director | 18 August 2015 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Director | 30 January 2019 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Director | 23 August 2022 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Secretary | 23 August 2017 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Secretary | 18 August 2015 | Active |
Cavendish, Horsell Rise, Woking, GU21 4BD | Secretary | 28 September 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 September 2001 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Corporate Secretary | 31 July 2018 | Active |
19 Warwicks Bench Road, Guildford, GU1 3TQ | Director | 28 September 2001 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Director | 30 January 2019 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 September 2001 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Director | 18 September 2015 | Active |
National Security Training Centre First Avenue, Robin Hood Airport, Doncaster, England, DN9 3RH | Director | 30 September 2020 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Director | 12 June 2017 | Active |
Sunset House, Walpole Avenue, Chipstead, CR5 3PN | Director | 04 December 2008 | Active |
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | Director | 18 September 2015 | Active |
Cavendish, Horsell Rise, Woking, GU21 4BD | Director | 28 September 2001 | Active |
Air Partner Consulting Limited | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C?O Air Partner Plc, 2 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA |
Nature of control | : |
|
Air Partner Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Resolution | Resolution. | Download |
2023-09-21 | Incorporation | Memorandum articles. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-05 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Notice of removal of a director. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Change account reference date company current shortened. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Second filing of director appointment with name. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.