UKBizDB.co.uk

BAUMOT UK LIMITED

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

This company is commonly known as Baumot Uk Limited. The company was founded 16 years ago and was given the registration number 06570800. The firm's registered office is in TOWCESTER. You can find them at Unit 1118 Silverstone Park, Buckingham Road, Towcester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BAUMOT UK LIMITED
Company Number:06570800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1118 Silverstone Park, Buckingham Road, Towcester, England, NN12 8FU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 45-53, Chorley New Road, Bolton, BL1 4QR

Director17 October 2019Active
21 Kilwinning Drive, Monkston, Milton Keynes, MK10 9BW

Secretary19 April 2008Active
Wyastone Business Park, Wyastone Leys, Monmouth, United Kingdom, NP25 3SR

Secretary06 July 2012Active
6, Agincourt Street, Monmouth, Wales, NP25 3DZ

Secretary06 July 2012Active
Boolwies 7, Ch-8572, Lengwil, Switzerland, CH-8572

Director19 April 2008Active
Schartentrottenstrasse 3a, Baden/Ag, Switzerland,

Director19 April 2008Active
Blutzwis 20, Ch-8604, Volketswil, Switzerland,

Director19 April 2008Active
Unit 1118, Silverstone Park, Buckingham Road, Towcester, England, NN12 8FU

Director01 August 2016Active
Unit 1118, Silverstone Park, Buckingham Road, Towcester, England, NN12 8FU

Director16 January 2017Active
6, Agincourt Street, Monmouth, Wales, NP25 3DZ

Director19 June 2013Active
12 Flora Thompson Drive, Newport Pagnell, MK16 8ST

Director19 April 2008Active

People with Significant Control

Mr Winfried Dolling
Notified on:17 October 2019
Status:Active
Date of birth:August 1964
Nationality:German
Address:Regency House, 45-53, Chorley New Road, Bolton, BL1 4QR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Roger Michael Kavena
Notified on:31 March 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Unit 1118, Silverstone Park, Towcester, England, NN12 8FU
Nature of control:
  • Significant influence or control
Mr Bert Pierlings
Notified on:31 March 2017
Status:Active
Date of birth:December 1971
Nationality:German
Country of residence:England
Address:Unit 1118, Silverstone Park, Towcester, England, NN12 8FU
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved liquidation.

Download
2023-01-18Insolvency

Liquidation in administration move to dissolution.

Download
2022-08-19Insolvency

Liquidation in administration progress report.

Download
2022-02-24Insolvency

Liquidation in administration progress report.

Download
2022-01-26Insolvency

Liquidation in administration extension of period.

Download
2022-01-08Insolvency

Liquidation in administration extension of period.

Download
2021-08-26Insolvency

Liquidation in administration progress report.

Download
2021-04-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-03-25Insolvency

Liquidation in administration proposals.

Download
2021-01-25Address

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

Download
2021-01-25Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Accounts

Change account reference date company previous shortened.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.