UKBizDB.co.uk

BAXTER COMMUNICATIONS LIMITED

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

This company is commonly known as Baxter Communications Limited. The company was founded 50 years ago and was given the registration number 01127388. The firm's registered office is in GRAYS. You can find them at 19 Cole Avenue, Chadwell St. Mary, Grays, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BAXTER COMMUNICATIONS LIMITED
Company Number:01127388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1973
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:19 Cole Avenue, Chadwell St. Mary, Grays, England, RM16 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Cole Avenue, Chadwell St. Mary, Grays, England, RM16 4JN

Director14 April 2004Active
40 Glenhouse Road, Eltham, London, SE9 1JQ

Secretary-Active
25 Regina Road, London, N4 3PT

Secretary01 November 2004Active
Stresa, 50 Higher Drive, Banstead, SM7 1PQ

Secretary12 July 2002Active
Suite 4 Cray Building, Foots Cray High Street, Sidcup, DA14 5HL

Director01 November 2004Active
40 Glenhouse Road, Eltham, London, SE9 1JQ

Director-Active
40 Glenhouse Road, Eltham, London, SE9 1JQ

Director-Active
Stresa, 50 Higher Drive, Banstead, SM7 1PQ

Director12 July 2002Active
230, Mawney Road, Romford, RM7 8DH

Director01 November 2004Active
230, Mawney Road, Romford, RM7 8DH

Director01 November 2005Active
218 Upton Road South, Bexley, DA5 1QT

Director12 July 2002Active
348 Goldhawk Road, London, W6 0XF

Director23 July 2002Active
Suite 4 Cray Building, Foots Cray High Street, Sidcup, DA14 5HL

Director01 April 2008Active

People with Significant Control

Paul James Cullen
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Suite 4, Cray Building, Sidcup, United Kingdom, DA14 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul James Cullen
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Suite 4, Cray Building, Sidcup, United Kingdom, DA14 5HL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Capital

Legacy.

Download
2018-02-12Capital

Capital statement capital company with date currency figure.

Download
2018-02-12Insolvency

Legacy.

Download
2018-02-12Resolution

Resolution.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Address

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

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.