UKBizDB.co.uk

BAKER DAVIES LTD

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

This company is commonly known as Baker Davies Ltd. The company was founded 26 years ago and was given the registration number 03452959. The firm's registered office is in POOLE. You can find them at 5 Acorn Business Park, Ling Road, Poole, Dorset. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BAKER DAVIES LTD
Company Number:03452959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:5 Acorn Business Park, Ling Road, Poole, Dorset, England, BH12 4NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Lytton Road, Barnet, England, EN5 5BY

Director29 February 2024Active
42 Lytton Road, Barnet, England, EN5 5BY

Director29 February 2024Active
42 Lytton Road, Barnet, England, EN5 5BY

Director29 February 2024Active
56a Sterte Esplanade, Poole, BH15 2BA

Secretary14 September 1998Active
5 Acorn Business Park, Ling Road, Poole, England, BH12 4NZ

Secretary25 July 2005Active
56 Clifton Hill, St Johns Wood, London, NW8 0QG

Secretary21 October 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary21 October 1997Active
10 Portman Hall, Old Redding, Harrow Weald, HA3 6SH

Director14 September 1998Active
5 Acorn Business Park, Ling Road, Poole, England, BH12 4NZ

Director14 September 1998Active
5 Acorn Business Park, Ling Road, Poole, England, BH12 4NZ

Director04 November 2002Active
56 Clifton Hill, St Johns Wood, London, NW8 0QG

Director21 October 1997Active

People with Significant Control

Mr Christopher John Emery
Notified on:29 February 2024
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:42 Lytton Road, Barnet, England, EN5 5BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Anthony James Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:5 Acorn Business Park, Ling Road, Poole, England, BH12 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Lee Grenville Kingswell-Farr
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:5 Acorn Business Park, Ling Road, Poole, England, BH12 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-11-08Persons with significant control

Change to a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.