UKBizDB.co.uk

BAXTER GLAYSHER CONSULTING LIMITED

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

This company is commonly known as Baxter Glaysher Consulting Limited. The company was founded 25 years ago and was given the registration number 03637554. The firm's registered office is in SURREY. You can find them at 33/35 Bell Street, Reigate, Surrey, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BAXTER GLAYSHER CONSULTING LIMITED
Company Number:03637554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:33/35 Bell Street, Reigate, Surrey, RH2 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33/35 Bell Street, Reigate, Surrey, RH2 7AW

Secretary31 March 2023Active
33/35 Bell Street, Reigate, Surrey, RH2 7AW

Director31 March 2023Active
33/35 Bell Street, Reigate, Surrey, RH2 7AW

Director31 March 2023Active
9 Bolters Road South, Horley, RH6 8HS

Secretary18 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 September 1998Active
48 Montrose Avenue, Twickenham, TW2 6HB

Director18 September 1998Active
9 Bolters Road South, Horley, RH6 8HS

Director18 September 1998Active
21 Jasmine Way, Bordon, GU35 0XB

Director18 September 1998Active

People with Significant Control

Mrs Natasha Gasson
Notified on:31 March 2023
Status:Active
Date of birth:January 1981
Nationality:British
Address:33/35 Bell Street, Surrey, RH2 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lewis Denton
Notified on:31 March 2023
Status:Active
Date of birth:October 1989
Nationality:British
Address:33/35 Bell Street, Surrey, RH2 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Albert John Price
Notified on:18 September 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:33/35 Bell Street, Surrey, RH2 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Chappell
Notified on:18 September 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:33/35 Bell Street, Surrey, RH2 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Capital

Capital cancellation shares.

Download
2023-05-09Capital

Capital return purchase own shares.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-16Capital

Capital variation of rights attached to shares.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.