UKBizDB.co.uk

BATH PROCESS CONSULTANTS LIMITED

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

This company is commonly known as Bath Process Consultants Limited. The company was founded 10 years ago and was given the registration number 09033275. The firm's registered office is in EDGWARE. You can find them at Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BATH PROCESS CONSULTANTS LIMITED
Company Number:09033275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Anglo-dal House, 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Secretary09 May 2014Active
Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director09 December 2016Active
Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director09 May 2014Active
Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director09 May 2014Active
Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director09 May 2014Active
Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director09 May 2014Active

People with Significant Control

Dr Alexandra Elizabeth Kolaczjkowski
Notified on:27 July 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Kolaczkowski
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prof Stanislaw Tadeusz Kolaczkowski
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
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 (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
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Appoint person director company with name date.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Officers

Termination director company with name termination date.

Download
2016-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.