UKBizDB.co.uk

BAUFORM SOLUTIONS LIMITED

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

This company is commonly known as Bauform Solutions Limited. The company was founded 13 years ago and was given the registration number 07284251. The firm's registered office is in DUDLEY. You can find them at Ashford House, 95 Dixons Green, Dudley, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BAUFORM SOLUTIONS LIMITED
Company Number:07284251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2010
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Ashford House, 95 Dixons Green, Dudley, West Midlands, DY2 7DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashford House, 95 Dixons Green, Dudley, DY2 7DJ

Director12 February 2021Active
Ashford House, 95 Dixons Green, Dudley, United Kingdom, DY2 7DJ

Director09 September 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director15 June 2010Active
Ashford House, 95 Dixons Green, Dudley, DY2 7DJ

Director10 September 2018Active
Ashford House, 95 Dixons Green, Dudley, DY2 7DJ

Director15 June 2010Active
Ashford House, 95 Dixons Green, Dudley, DY2 7DJ

Director21 May 2017Active
Ashford House, 95 Dixons Green, Dudley, DY2 7DJ

Director01 March 2015Active
Ashford House, 95 Dixons Green Road, Dudley, DY2 7DJ

Director15 June 2010Active
Ashford House, 95 Dixons Green, Dudley, DY2 7DJ

Director18 October 2016Active

People with Significant Control

Mrs Jaqueline Smith
Notified on:12 February 2021
Status:Active
Date of birth:March 1961
Nationality:British
Address:Ashford House, 95 Dixons Green, Dudley, DY2 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Christopher Smith
Notified on:10 September 2018
Status:Active
Date of birth:January 1959
Nationality:British
Address:Ashford House, 95 Dixons Green, Dudley, DY2 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Ashford House, 95 Dixons Green, Dudley, DY2 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Officers

Appoint person director company with name date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.