This company is commonly known as Balticare Limited. The company was founded 25 years ago and was given the registration number 03633560. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | BALTICARE LIMITED |
---|---|---|
Company Number | : | 03633560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1998 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Fleet Place, London, EC4M 7WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Street, London, EC4M 7WS | Corporate Secretary | 07 May 2013 | Active |
Baltimore Aircoil International Nv, Industriepark Zone A, 2220 Heist-Op-Den-Berg, Belgium, | Director | 18 May 2015 | Active |
Baltimore Aircoil International Nv, Industriepark Zone A, 2220 Heist-Op-Den-Berg, Belgium, | Director | 18 May 2015 | Active |
Industriepark Zone A, 2220, Heist-Op-Den-Berg, Belgium, | Director | 01 March 2017 | Active |
Broadwalk House, 5 Appold Street, London, EC2A 2NN | Nominee Secretary | 17 September 1998 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ | Corporate Secretary | 19 June 2000 | Active |
23, Thorn Close, Kettering, NN16 9BU | Director | 26 April 2005 | Active |
Donkstraat 12, Ramsel, Belgium, | Director | 26 April 2005 | Active |
39, Ringdreef, 2970 Schilde, FOREIGN | Director | 09 July 1999 | Active |
Ernest Claesstraat 76, Kermt, Belgium, | Director | 26 April 2005 | Active |
327, Warren Avenue, Unit F, Baltimore, Usa, IRISH | Director | 26 April 2005 | Active |
114/3, Kapucijnenvoer, Leuven, Belgium, | Director | 29 November 2011 | Active |
43 Cloudesdale Road, London, SW17 8ET | Director | 17 September 1998 | Active |
8 Shepherds Lane, Greetham, Oakham, LE15 7NX | Director | 09 July 1999 | Active |
Industriepark Zone A, 2220, Heist-Op-Den-Berg, Belgium, | Director | 30 June 2014 | Active |
1217, Thoroughbred Circle, St Charles, Illinois, Usa, 60174 | Director | 11 November 2010 | Active |
Springbank, Linden Chase, Sevenoaks, TN13 3JT | Director | 17 September 1998 | Active |
Baltimore Aircoil Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Fleet Place, London, United Kingdom, EC4M 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type small. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type small. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type small. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type small. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type small. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type small. | Download |
2016-02-01 | Officers | Termination director company with name termination date. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Officers | Appoint person director company with name date. | Download |
2015-07-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.