UKBizDB.co.uk

BAUER ELMS LIMITED

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

This company is commonly known as Bauer Elms Limited. The company was founded 23 years ago and was given the registration number 04077378. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BAUER ELMS LIMITED
Company Number:04077378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 September 2000
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alma Cottage, Lottage Road, Aldbourne, SN8 2EB

Secretary02 January 2001Active
5, Anne Boleyns Walk, Kingston Upon Thames, England, KT2 5NS

Director10 August 2001Active
Alma Cottage, Lottage Road, Aldbourne, SN8 2EB

Director02 January 2001Active
Firbank, Post Office Road, Inkpen, RG17 9PU

Secretary24 October 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 September 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 September 2000Active
Firbank, Post Office Road, Inkpen, RG17 9PU

Director24 October 2000Active
Calle Paquita Baeza No.2, Portal D, 2b, Valdepenas, Spain,

Director20 July 2012Active
Caldereros 20, Valdepenas, Spain,

Director24 October 2000Active
10 Royle Crescent, Ealing, London, W13 0BH

Director24 October 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 September 2000Active

People with Significant Control

Mr Charles Richard Elms
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Alma Cottage, Lottage Road, Aldbourne, England, SN8 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicolas Jean Henry Bauer
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:French
Country of residence:England
Address:5, Anne Boleyns Walk, Kingston Upon Thames, England, KT2 5NS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Address

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

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-28Address

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

Download
2021-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-05Address

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

Download
2018-12-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-23Address

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

Download
2018-11-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-20Resolution

Resolution.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Incorporation

Memorandum articles.

Download
2018-09-26Change of name

Certificate change of name company.

Download
2018-09-10Resolution

Resolution.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-11-21Persons with significant control

Change to a person with significant control.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.