UKBizDB.co.uk

BAU GOLD ENTERPRISES LIMITED

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

This company is commonly known as Bau Gold Enterprises Limited. The company was founded 12 years ago and was given the registration number 07840458. The firm's registered office is in ROMFORD. You can find them at Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex. This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:BAU GOLD ENTERPRISES LIMITED
Company Number:07840458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex, England, RM6 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Crossness Road, Barking, IG11 0HY

Director25 May 2019Active
21, Crossness Road, Barking, England, IG11 0HY

Director09 November 2011Active
21, Crossness Road, Barking, IG11 0HY

Director01 October 2017Active
21, Crossness Road, Barking, IG11 0HY

Director12 January 2017Active

People with Significant Control

Mr Sarmad Khalil
Notified on:10 June 2019
Status:Active
Date of birth:February 1983
Nationality:Pakistani
Country of residence:England
Address:Suite 553, 321-323 High Road, Romford, England, RM6 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Umair Mohammed, Umair
Notified on:01 October 2017
Status:Active
Date of birth:March 1993
Nationality:Pakistani
Address:21, Crossness Road, Barking, IG11 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Muhammad Ali
Notified on:09 November 2016
Status:Active
Date of birth:March 1989
Nationality:British
Address:21, Crossness Road, Barking, IG11 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-11-21Gazette

Gazette filings brought up to date.

Download
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Capital

Capital allotment shares.

Download
2020-10-22Address

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

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Address

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

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Resolution

Resolution.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.