This company is commonly known as Baker (midlands) Limited. The company was founded 21 years ago and was given the registration number 04646657. The firm's registered office is in WEST MIDLANDS. You can find them at Arbor House, Broadway North, Walsall, West Midlands, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BAKER (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 04646657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, International House, Hatherton Street, Walsall, United Kingdom, WS4 2LA | Secretary | 24 January 2003 | Active |
3rd Floor, International House, Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 09 February 2022 | Active |
3rd Floor, International House, Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 24 January 2003 | Active |
3rd Floor, International House, Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 09 February 2022 | Active |
3rd Floor, International House, Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 24 January 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 January 2003 | Active |
Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN | Director | 21 April 2008 | Active |
Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN | Director | 27 January 2003 | Active |
Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN | Director | 27 January 2003 | Active |
Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN | Director | 21 April 2008 | Active |
Djh Mitten Clarke Group Limited | ||
Notified on | : | 27 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ |
Nature of control | : |
|
Djh Mitten Clarke Limited | ||
Notified on | : | 09 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ |
Nature of control | : |
|
Mr Philip Harry Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Arbor House, Broadway North, West Midlands, WS1 2AN |
Nature of control | : |
|
Mr John Ernest Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Arbor House, Broadway North, West Midlands, WS1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-21 | Resolution | Resolution. | Download |
2024-04-10 | Officers | Termination secretary company with name termination date. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-02 | Accounts | Legacy. | Download |
2024-01-02 | Other | Legacy. | Download |
2024-01-02 | Other | Legacy. | Download |
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Change of name | Certificate change of name company. | Download |
2023-01-17 | Incorporation | Memorandum articles. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.