UKBizDB.co.uk

BAINES SIMMONS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director18 August 2015Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director30 January 2019Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director23 August 2022Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary23 August 2017Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Secretary18 August 2015Active
Cavendish, Horsell Rise, Woking, GU21 4BD

Secretary28 September 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 September 2001Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary31 July 2018Active
19 Warwicks Bench Road, Guildford, GU1 3TQ

Director28 September 2001Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director30 January 2019Active
120 East Road, London, N1 6AA

Nominee Director28 September 2001Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director18 September 2015Active
National Security Training Centre First Avenue, Robin Hood Airport, Doncaster, England, DN9 3RH

Director30 September 2020Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director12 June 2017Active
Sunset House, Walpole Avenue, Chipstead, CR5 3PN

Director04 December 2008Active
2 City Place, Beehive Ring Road, Gatwick, RH6 0PA

Director18 September 2015Active
Cavendish, Horsell Rise, Woking, GU21 4BD

Director28 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Resolution

Resolution.

Download
2023-09-21Incorporation

Memorandum articles.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Notice of removal of a director.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Change account reference date company current shortened.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Change person director company with change date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Second filing of director appointment with name.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.