This company is commonly known as Baxall Construction Limited. The company was founded 51 years ago and was given the registration number 01079105. The firm's registered office is in PADDOCK WOOD. You can find them at 2a Maidstone Road, , Paddock Wood, Kent. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | BAXALL CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 01079105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Maidstone Road, Paddock Wood, Kent, TN12 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Maidstone Road, Paddock Wood, TN12 6BU | Secretary | 29 October 2020 | Active |
2a, Maidstone Road, Paddock Wood, TN12 6BU | Director | - | Active |
2a, Maidstone Road, Paddock Wood, TN12 6BU | Director | 22 December 2020 | Active |
2a, Maidstone Road, Paddock Wood, TN12 6BU | Director | 01 August 2015 | Active |
2a, Maidstone Road, Paddock Wood, TN12 6BU | Secretary | - | Active |
The Barn, Manor Farm, Frant, TN3 NBH | Director | - | Active |
2a, Maidstone Road, Paddock Wood, TN12 6BU | Director | - | Active |
2a, Maidstone Road, Paddock Wood, TN12 6BU | Director | - | Active |
2 Great Butts Cottage, Cousley Wood, Wadhurst, TN5 | Director | - | Active |
19 Maidstone Road, Paddock Wood, Tonbridge, TN12 6DE | Director | 01 April 1999 | Active |
2a, Maidstone Road, Paddock Wood, TN12 6BU | Director | 01 May 2017 | Active |
Baxall Construction Eot Limited | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Maidstone Road, Tonbridge, England, TN12 6BU |
Nature of control | : |
|
Mr Nigel John Exall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | 2a, Maidstone Road, Paddock Wood, TN12 6BU |
Nature of control | : |
|
Mr Jonathan Ian Exall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | 2a, Maidstone Road, Paddock Wood, TN12 6BU |
Nature of control | : |
|
Mr Malcolm Terence Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 2a, Maidstone Road, Paddock Wood, TN12 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Capital | Capital allotment shares. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-05 | Resolution | Resolution. | Download |
2021-09-05 | Incorporation | Memorandum articles. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Appoint person secretary company with name date. | Download |
2020-10-29 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Accounts | Change account reference date company previous extended. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.