B.A. COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

B.A. COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03644487

Incorporation date

06/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1998)
dot icon01/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon10/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon27/02/2025
Cessation of William Simpkins as a person with significant control on 2020-09-30
dot icon27/02/2025
Notification of B a C (Wellingborough) Holdings Limited as a person with significant control on 2020-09-30
dot icon17/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon06/10/2022
Director's details changed for Miss Stephanie Margaret Jewkes on 2022-09-21
dot icon06/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/11/2020
Confirmation statement made on 2020-10-06 with updates
dot icon03/11/2020
Notification of William Simpkins as a person with significant control on 2020-09-30
dot icon03/11/2020
Cessation of Jayne O'brien as a person with significant control on 2020-09-30
dot icon03/11/2020
Cessation of Barry John O'brien as a person with significant control on 2020-09-30
dot icon12/10/2020
Previous accounting period shortened from 2021-03-31 to 2020-09-30
dot icon08/10/2020
Termination of appointment of Barry Obrien as a director on 2020-09-30
dot icon08/10/2020
Appointment of Miss Stephanie Margaret Jewkes as a director on 2020-09-30
dot icon08/10/2020
Appointment of Mr William Simpkins as a director on 2020-09-30
dot icon08/10/2020
Termination of appointment of Jayne O'brien as a director on 2020-09-30
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/10/2019
Change of details for Mrs Jayne O'brien as a person with significant control on 2019-10-11
dot icon11/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Satisfaction of charge 036444870002 in full
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2015
Annual return made up to 2015-10-06
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Director's details changed for Barry Obrien on 2015-06-10
dot icon10/06/2015
Director's details changed for Mrs Jayne O'brien on 2015-06-10
dot icon29/04/2015
Registration of charge 036444870003, created on 2015-04-15
dot icon05/02/2015
Satisfaction of charge 036444870001 in full
dot icon04/02/2015
Registration of charge 036444870002, created on 2015-01-22
dot icon09/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/03/2014
Registration of charge 036444870001
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-10-06
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Appointment of Mrs Jayne O'brien as a director
dot icon18/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Termination of appointment of Andrew Westland as a secretary
dot icon27/09/2011
Termination of appointment of Andrew Westland as a director
dot icon01/04/2011
Resolutions
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-06
dot icon18/11/2009
Director's details changed for Barry Obrien on 2009-11-18
dot icon05/11/2009
Secretary's details changed for Mr Andrew Westland on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Andrew Westland on 2009-11-05
dot icon17/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Return made up to 06/10/08; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from:\20 billing road, northampton, northamptonshire NN1 5AW
dot icon15/11/2007
Return made up to 06/10/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 06/10/06; full list of members
dot icon01/11/2005
Return made up to 06/10/05; no change of members
dot icon28/10/2005
Director's particulars changed
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2004
Return made up to 06/10/04; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2003
Return made up to 06/10/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/11/2002
Return made up to 06/10/02; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/12/2001
New secretary appointed
dot icon08/11/2001
Return made up to 06/10/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/06/2001
Memorandum and Articles of Association
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon30/05/2001
New director appointed
dot icon21/03/2001
Registered office changed on 21/03/01 from:\5 brook street, daventry, northamptonshire NN11 5HN
dot icon18/10/2000
Return made up to 06/10/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 2000-03-31
dot icon16/06/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon22/10/1999
Return made up to 06/10/99; full list of members
dot icon01/09/1999
Secretary resigned
dot icon01/09/1999
New secretary appointed
dot icon27/04/1999
Registered office changed on 27/04/99 from:\45 camp hill, bugbrooke, northampton, NN7 3PH
dot icon21/04/1999
Memorandum and Articles of Association
dot icon21/04/1999
Ad 06/04/99--------- £ si 10000@1=10000 £ ic 2/10002
dot icon21/04/1999
Resolutions
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
Director resigned
dot icon10/03/1999
Certificate of change of name
dot icon27/01/1999
New director appointed
dot icon18/01/1999
Registered office changed on 18/01/99 from:\229 nether street, london, N3 1NT
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Secretary resigned
dot icon18/01/1999
New secretary appointed
dot icon06/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-18.06 % *

* during past year

Cash in Bank

£108,614.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
136.11K
-
0.00
68.52K
-
2022
2
148.92K
-
0.00
132.56K
-
2023
2
152.87K
-
0.00
108.61K
-
2023
2
152.87K
-
0.00
108.61K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

152.87K £Ascended2.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.61K £Descended-18.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jewkes, Stephanie Margaret
Director
30/09/2020 - Present
2
Simpkins, William
Director
30/09/2020 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B.A. COMPONENTS LIMITED

B.A. COMPONENTS LIMITED is an(a) Active company incorporated on 06/10/1998 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B.A. COMPONENTS LIMITED?

toggle

B.A. COMPONENTS LIMITED is currently Active. It was registered on 06/10/1998 .

Where is B.A. COMPONENTS LIMITED located?

toggle

B.A. COMPONENTS LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does B.A. COMPONENTS LIMITED do?

toggle

B.A. COMPONENTS LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

How many employees does B.A. COMPONENTS LIMITED have?

toggle

B.A. COMPONENTS LIMITED had 2 employees in 2023.

What is the latest filing for B.A. COMPONENTS LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-09-30.