UKBizDB.co.uk

BAXI GLOBAL LIMITED

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

This company is commonly known as Baxi Global Limited. The company was founded 24 years ago and was given the registration number 03879158. The firm's registered office is in WARWICK. You can find them at Brooks House, Coventry Road, Warwick, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAXI GLOBAL LIMITED
Company Number:03879158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brooks House, Coventry Road, Warwick, Warwickshire, CV34 4LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooks House, Coventry Road, Warwick, CV34 4LL

Secretary29 September 2021Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director07 September 2020Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director31 December 2016Active
Hillside, 37 Rise End, Middleton, Wirksworth, DE4 4LS

Secretary27 May 2003Active
149 Smalley Drive, Oakwood, Derby, DE21 2SQ

Secretary31 December 2002Active
38 Cubbington Road, Leamington Spa, CV32 7AB

Secretary27 July 2001Active
Brooks House, Coventry Road, Warwick, England, CV34 4LL

Secretary30 April 2008Active
7 Riefield, Harpers Lane, Bolton, BL1 6TA

Secretary12 November 1999Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Secretary28 June 2019Active
Flat 40, Manor Park Court, Uttoxeter New Road, Derby, DE22 3NG

Secretary02 November 2007Active
Rose Cottage, Newton Road, Odstone, CV13 0QU

Director12 November 1999Active
10a Clements Gate, Diseworth, Derby, DE74 2QE

Director27 September 2002Active
12 Stonefield Crescent, Thornly Park, Paisley, PA2 7RU

Director24 January 2000Active
20 Groom Place, London, SW1X 7BA

Director24 January 2000Active
Brooks House, Coventry Road, Warwick, England, CV34 4LL

Director13 February 2004Active
3 Fidler Lane, Farington Moss, Leyland, PR5 3RB

Director24 January 2000Active
West Court, Hepburn Gardens, St Andrews, KY16 9LN

Director24 January 2000Active
The Firs 69 The Common, Parbold, Wigan, WN8 7EA

Director12 November 1999Active
Brooks House, Coventry Road, Warwick, England, CV34 4LL

Director13 February 2004Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director26 March 2012Active
12 Manor Fields Drive, Ilkeston, DE7 5FA

Director22 November 2000Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director08 December 2000Active
38 Cubbington Road, Leamington Spa, CV32 7AB

Director27 September 2002Active
38 Cubbington Road, Leamington Spa, CV32 7AB

Director22 November 2000Active
Greenlands, Forest Road, Little Budworth, Tarporley, CW6 9ES

Director24 January 2000Active
Fairmont, Eriswell Road, Walton On Thames, KT12 5BW

Director28 March 2000Active
Brooks House, Coventry Road, Warwick, England, CV34 4LL

Director31 May 2012Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Corporate Director08 December 2000Active

People with Significant Control

Baxi Finance Limited
Notified on:21 October 2019
Status:Active
Country of residence:England
Address:Brooks House, Coventry Road, Warwick, England, CV34 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-16Resolution

Resolution.

Download
2023-10-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-27Capital

Capital statement capital company with date currency figure.

Download
2023-02-27Capital

Legacy.

Download
2023-02-27Insolvency

Legacy.

Download
2023-02-27Resolution

Resolution.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Appoint person secretary company with name date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.