UKBizDB.co.uk

BALTIC STAFF LTD

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

This company is commonly known as Baltic Staff Ltd. The company was founded 18 years ago and was given the registration number 05490706. The firm's registered office is in LONDON. You can find them at Docklands Business Centre, 10-16 Tiller Road, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BALTIC STAFF LTD
Company Number:05490706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Secretary27 February 2008Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Director07 October 2023Active
79 Ferguson Close, London, E14 3SJ

Secretary22 June 2007Active
79 Ferguson Close, London, E14 3SJ

Secretary13 June 2006Active
8 Backstone Road, Bridgehill, Consett, DH8 8QW

Secretary24 June 2005Active
36 Victoria Court, 46 Narrow Street, London, England, E14 8DD

Director29 May 2015Active
79 Ferguson Close, Poplar, London, E14 3SJ

Director08 May 2007Active
79 Ferguson Close, Poplar, London, E14 3SJ

Director24 June 2005Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Director15 September 2023Active
Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

Director20 April 2012Active
79 Ferguson Close, London, E14 3SJ

Director27 January 2006Active
79, Ferguson Close, London, E14 3SJ

Director02 November 2007Active
8 Backstone Road, Bridgehill, Consett, DH8 8QW

Director24 June 2005Active

People with Significant Control

Mr Liutauras Bubnaitis
Notified on:07 October 2023
Status:Active
Date of birth:August 1976
Nationality:Lithuanian
Address:Docklands Business Centre, London, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stanislovas Bubnaitis
Notified on:15 September 2023
Status:Active
Date of birth:November 1952
Nationality:Lithuanian
Address:Docklands Business Centre, London, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Liutauras Bubnaitis
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:Lithuanian
Address:Docklands Business Centre, London, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.