UKBizDB.co.uk

BALTIC WHARF LIMITED

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

This company is commonly known as Baltic Wharf Limited. The company was founded 17 years ago and was given the registration number 05887604. The firm's registered office is in DEVON. You can find them at St Peters Quay, Totnes, Devon, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BALTIC WHARF LIMITED
Company Number:05887604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Peters Quay, Totnes, Devon, TQ9 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Longcombe, Totnes, TQ9 6PN

Director30 August 2006Active
St Peters Quay, Totnes, Devon, TQ9 5EW

Director01 September 2011Active
St Peters Quay, Totnes, Devon, United Kingdom, TQ9 5EW

Director01 September 2011Active
St Peters Quay, Totnes, Devon, United Kingdom, TQ9 5EW

Director30 August 2006Active
Cross Creek House, Stoke Gabriel, TQ9 6RL

Director30 August 2006Active
St Peters Quay, Totnes, Devon, TQ9 5EW

Director01 September 2011Active
59 Winner Hill Road, Paignton, TQ3 3BT

Secretary30 August 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 July 2006Active
Nagoya, Aish Road, Stoke Gabriel, Totnes, TQ9 6PX

Director03 November 2006Active
High Barn, Loworthy, Slapton, Kingsbridge, TQ7 2RB

Director01 September 2008Active
Hillside, Stoke Hill Stoke Gabriel, Totnes, TQ9 6SF

Director30 July 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 July 2006Active

People with Significant Control

Mr Ian Graeme Dennis
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Longcombe, Totnes, United Kingdom, TQ9 6PN
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Mortgage

Mortgage satisfy charge full.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Mortgage

Mortgage satisfy charge full.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.