UKBizDB.co.uk

BAXALL CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:2a Maidstone Road, Paddock Wood, Kent, TN12 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Maidstone Road, Paddock Wood, TN12 6BU

Secretary29 October 2020Active
2a, Maidstone Road, Paddock Wood, TN12 6BU

Director-Active
2a, Maidstone Road, Paddock Wood, TN12 6BU

Director22 December 2020Active
2a, Maidstone Road, Paddock Wood, TN12 6BU

Director01 August 2015Active
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

Director01 April 1999Active
2a, Maidstone Road, Paddock Wood, TN12 6BU

Director01 May 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Capital

Capital allotment shares.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Resolution

Resolution.

Download
2021-09-05Incorporation

Memorandum articles.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Appoint person secretary company with name date.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-06-26Accounts

Change account reference date company previous extended.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.