UKBizDB.co.uk

BAXI HOLDINGS LIMITED

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

This company is commonly known as Baxi Holdings Limited. The company was founded 20 years ago and was given the registration number 04921647. 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 70100 - Activities of head offices.

Company Information

Name:BAXI HOLDINGS LIMITED
Company Number:04921647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director30 November 2023Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director31 March 2024Active
Brooks House, Coventry Road, Warwick, England, CV34 4LL

Secretary30 April 2008Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Secretary31 May 2012Active
Brooks House, Coventry Road, Warwick, CV34 4LL

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

Secretary12 March 2004Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary06 October 2003Active
Via Turazza N.48-C, Padova, Italy,

Director12 March 2004Active
7c Clifton Gardens, London, W9 1AL

Director22 February 2006Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director07 September 2020Active
11 St Marks Square, London, NW1 7TN

Director16 January 2004Active
Brooks House, Coventry Road, Warwick, England, CV34 4LL

Director30 January 2008Active
Brooks House, Coventry Road, Warwick, England, CV34 4LL

Director12 March 2004Active
Dadlington House Farm, Shenton Lane, Dadlington, CV13 6JD

Director12 March 2004Active
The Glen, 35 Hazelwood Road, Duffield, DE56 4DP

Director12 March 2004Active
The Old Post Office 8 Newcastle Road, South Brereton Green, Sandbach, CW11 1RS

Director12 March 2004Active
The Coblers, Aston On Carrant, Tewkesbury, GL20 8HL

Director19 May 2008Active
151 Route De Meinier, Meinier, Switzerland,

Director16 January 2004Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director31 May 2012Active
6 Millington Road, Cambridge, CB3 9HP

Director19 March 2004Active
19 Meadway, London, NW11 7JR

Director16 January 2004Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director31 December 2016Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director30 April 2019Active
Via Savona No 70, 20144 Milan, Italy, FOREIGN

Director30 November 2007Active
5b, Willington Road, London, SW9 9NA

Director02 March 2009Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director30 October 2009Active
3 Brodrick Road, London, SW17 7DZ

Director22 March 2004Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director30 October 2009Active
Brooks House, Coventry Road, Warwick, CV34 4LL

Director01 May 2018Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director06 October 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-03-06Resolution

Resolution.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

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
2021-05-10Accounts

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
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.