UKBizDB.co.uk

BARON U.K. LIMITED

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

This company is commonly known as Baron U.k. Limited. The company was founded 20 years ago and was given the registration number 04898711. The firm's registered office is in ROWLEY REGIS. You can find them at 1 Park Street West, , Rowley Regis, West Midlands. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:BARON U.K. LIMITED
Company Number:04898711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:1 Park Street West, Rowley Regis, West Midlands, B65 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bakkelyst, Vejle, 7100, Denmark,

Director18 December 2017Active
1, Park Street West, Rowley Regis, United Kingdom, B65 0LA

Secretary13 October 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary15 September 2003Active
Acacievej 32, Koge, Denmark,

Director09 February 2004Active
Gummersmarkvej 17, Bjaeverskov, Denmark,

Director09 February 2004Active
1, Park Street West, Rowley Regis, United Kingdom, B65 0LA

Director13 October 2003Active
1, Park Street West, Rowley Regis, United Kingdom, B65 0LA

Director13 October 2003Active
1, Park Street West, Rowley Regis, United Kingdom, B65 0LA

Director01 January 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director15 September 2003Active

People with Significant Control

B+A A/S
Notified on:18 December 2017
Status:Active
Country of residence:Denmark
Address:54, Industrivej 54, 7080 Borkop, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip David Matts
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:1, Park Street West, Rowley Regis, B65 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Address

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

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.