UKBizDB.co.uk

BALTIA CONTRACTING LTD

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

This company is commonly known as Baltia Contracting Ltd. The company was founded 6 years ago and was given the registration number 10953482. The firm's registered office is in ST NEOTS. You can find them at The Business Centre, 81 Skipper Way, St Neots, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:BALTIA CONTRACTING LTD
Company Number:10953482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:The Business Centre, 81 Skipper Way, St Neots, United Kingdom, PE19 6LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Centre, 81 Skipper Way, St Neots, United Kingdom, PE19 6LT

Director21 April 2020Active
Suite 122 Ground Floor, Creedwell House, 32 Creedwell Orchard, Milverton, United Kingdom, TA4 1JY

Director12 April 2018Active
Ground Floor, Sanford House, Skipper Way, St Neots, United Kingdom, PE19 6LT

Director08 September 2017Active

People with Significant Control

Ms Velvizhi Selvanathan
Notified on:21 April 2020
Status:Active
Date of birth:June 1979
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 122 Ground Floor, Creedwell House, Milverton, United Kingdom, TA4 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Ms Subbulakshmi Jayaguru Venkateshprabu
Notified on:21 April 2020
Status:Active
Date of birth:June 1992
Nationality:Indian
Country of residence:United Kingdom
Address:The Business Centre, 81 Skipper Way, St Neots, United Kingdom, PE19 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Henry Joseph Lazar
Notified on:12 April 2018
Status:Active
Date of birth:June 1959
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 122 Ground Floor, Creedwell House, Milverton, United Kingdom, TA4 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mrs Siyamaladevi Thiruvettai
Notified on:08 September 2017
Status:Active
Date of birth:May 1991
Nationality:Indian
Country of residence:United Kingdom
Address:65, Compton Street, London, United Kingdom, EC1V 0BN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Address

Change registered office address company with date old address new address.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2017-12-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.