UKBizDB.co.uk

BARON CORPORATE SYSTEMS LIMITED

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

This company is commonly known as Baron Corporate Systems Limited. The company was founded 26 years ago and was given the registration number 03423940. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Tsg Head Office Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:BARON CORPORATE SYSTEMS LIMITED
Company Number:03423940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1997
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Tsg Head Office Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tsg Head Office, Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8BU

Director01 November 2014Active
Tsg, Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0JZ

Director25 March 2021Active
The Moorings, Marsh Lane, Beal, Goole, DN14 0SL

Secretary02 September 1997Active
7 Towers Avenue, Jesmond, Newcastle Upon Tyne, NE2 3QE

Secretary25 August 2004Active
Tsg Head Office, One Gosforth Parkway, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET

Secretary01 November 2014Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary22 August 1997Active
53 West End Lane, Leeds, LS18 5ER

Director02 September 1997Active
253 Halifax Road, Liversedge, WF15 6NU

Director02 September 1997Active
The Moorings, Marsh Lane, Beal, Goole, DN14 0SL

Director02 September 1997Active
58 Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DE

Director27 September 2005Active
2 Appleby Green, Knaresborough, HG5 9NE

Director02 September 1997Active
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ

Director25 August 2004Active
The Gatehouse Bramley Grange, Thorner, Leeds, LS14 3DW

Director02 September 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director22 August 1997Active

People with Significant Control

Mr David Coulson Stonehouse
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Tsg, Kingsway North, Gateshead, England, NE11 0JZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-19Dissolution

Dissolution application strike off company.

Download
2021-11-25Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Capital

Capital statement capital company with date currency figure.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-04-22Capital

Legacy.

Download
2021-04-22Insolvency

Legacy.

Download
2021-04-22Resolution

Resolution.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Address

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

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption full.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.