B.A. (DEUTSCHLAND) LTD.

Register to unlock more data on OkredoRegister

B.A. (DEUTSCHLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03117509

Incorporation date

24/10/1995

Size

Dormant

Contacts

Registered address

Registered address

Medcare House, Centurion Close, Gillingham Business Park, Gillingham Kent ME8 0SBCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1995)
dot icon26/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-28
dot icon04/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon06/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon03/07/2023
Termination of appointment of Paul David Brownridge as a secretary on 2023-06-30
dot icon20/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2022
Termination of appointment of Helen Louise Redding as a director on 2022-06-29
dot icon29/12/2021
Accounts for a dormant company made up to 2020-12-26
dot icon03/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon09/01/2021
Accounts for a dormant company made up to 2019-12-28
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon08/04/2020
Director's details changed for Mrs Helen Louise Redding on 2020-03-31
dot icon08/04/2020
Appointment of Ms Victoria Trinagel as a director on 2020-03-26
dot icon08/04/2020
Appointment of Mr Thomas Popeck as a director on 2020-03-26
dot icon08/04/2020
Termination of appointment of Marc Charles Gordon as a director on 2020-03-26
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-29
dot icon18/03/2019
Appointment of Mr Marc Charles Gordon as a director on 2019-03-18
dot icon18/03/2019
Appointment of Mr Yusuf Galimli as a director on 2019-03-05
dot icon21/12/2018
Termination of appointment of Anthony Michael Alyn Jones as a director on 2018-12-21
dot icon01/11/2018
Accounts for a dormant company made up to 2017-12-30
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon01/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Director's details changed for Mr Anthony Michael Alyn Jones on 2016-12-09
dot icon28/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-26
dot icon15/04/2016
Secretary's details changed for Mr Paul David Brownridge on 2016-02-29
dot icon15/12/2015
Appointment of Mrs Helen Louise Redding as a director on 2015-12-15
dot icon15/12/2015
Termination of appointment of Adrian Spencer Martin as a director on 2015-12-15
dot icon15/12/2015
Appointment of Mr Paul David Brownridge as a secretary on 2015-12-15
dot icon15/12/2015
Termination of appointment of Helen Lousie Redding as a secretary on 2015-12-15
dot icon19/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-27
dot icon10/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon10/11/2014
Director's details changed for Anthony Michael Alyn Jones on 2014-08-27
dot icon10/11/2014
Register inspection address has been changed from C/O Henry Schein Uk Holdings Ltd Whatman House St. Leonards Road Allington Maidstone Kent ME16 0PF United Kingdom to Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-28
dot icon29/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-12-29
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Peter Crouch as a director
dot icon27/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-25
dot icon02/09/2011
Appointment of Mr Adrian Spencer Martin as a director
dot icon02/09/2011
Termination of appointment of Bryce Donnell as a director
dot icon24/08/2011
Termination of appointment of John Orr as a director
dot icon24/08/2011
Termination of appointment of Robert Minowitz as a director
dot icon22/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon22/12/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon22/12/2010
Register inspection address has been changed
dot icon12/07/2010
Termination of appointment of Gavin Poole as a director
dot icon12/07/2010
Termination of appointment of Peter Crouch as a secretary
dot icon05/07/2010
Accounts for a dormant company made up to 2009-12-26
dot icon03/06/2010
Appointment of Mr Bryce Donnell as a director
dot icon03/06/2010
Appointment of Mrs Helen Lousie Redding as a secretary
dot icon12/11/2009
Director's details changed for Robert Nathan Minowitz on 2009-10-01
dot icon12/11/2009
Director's details changed for Anthony Michael Alyn Jones on 2009-11-12
dot icon12/11/2009
Director's details changed for Peter Leslie Brian Crouch on 2009-11-12
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-27
dot icon16/06/2009
Location of register of members
dot icon13/02/2009
Director's change of particulars / john orr / 15/12/2008
dot icon13/11/2008
Return made up to 24/10/08; full list of members
dot icon04/11/2008
Appointment terminated director stuart howell
dot icon03/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/05/2008
Director appointed gavin michael poole
dot icon02/11/2007
New director appointed
dot icon31/10/2007
Return made up to 24/10/07; full list of members
dot icon31/10/2007
Location of register of members
dot icon20/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/11/2006
Return made up to 24/10/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/12/2005
Return made up to 24/10/05; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/09/2005
Director's particulars changed
dot icon06/01/2005
Return made up to 24/10/04; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/05/2004
Director resigned
dot icon05/12/2003
Return made up to 24/10/03; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Registered office changed on 22/05/03 from: 8 baker street london W1U 3LL
dot icon30/04/2003
Director resigned
dot icon13/11/2002
Return made up to 24/10/02; full list of members
dot icon13/11/2002
Location of register of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/12/2001
Return made up to 24/10/01; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/11/2001
Registered office changed on 05/11/01 from: 8 baker street london W1M 1DA
dot icon25/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon05/03/2001
Secretary resigned;director resigned
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon06/02/2001
Return made up to 24/10/00; full list of members
dot icon14/11/2000
Secretary resigned;director resigned
dot icon14/11/2000
New secretary appointed;new director appointed
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 24/10/99; full list of members
dot icon08/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/08/1999
Secretary's particulars changed;director's particulars changed
dot icon09/06/1999
Registered office changed on 09/06/99 from: russell bedford house city forum 250 city road london EC1V 2QQ
dot icon09/06/1999
Secretary resigned;director resigned
dot icon09/06/1999
New secretary appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1998
Return made up to 24/10/98; full list of members
dot icon02/11/1998
New director appointed
dot icon10/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Accounts for a small company made up to 1996-12-31
dot icon09/12/1997
Accounting reference date shortened from 31/10/97 to 31/12/96
dot icon05/12/1997
Secretary resigned
dot icon05/12/1997
Return made up to 24/10/97; full list of members
dot icon28/01/1997
Return made up to 24/10/96; full list of members
dot icon01/08/1996
Auditor's resignation
dot icon18/07/1996
New director appointed
dot icon18/07/1996
Registered office changed on 18/07/96 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW
dot icon18/07/1996
Director resigned
dot icon18/07/1996
New secretary appointed;new director appointed
dot icon01/02/1996
Certificate of change of name
dot icon30/01/1996
Resolutions
dot icon30/01/1996
Resolutions
dot icon30/01/1996
£ nc 100/1000 19/01/96
dot icon30/01/1996
Secretary resigned
dot icon30/01/1996
New secretary appointed;new director appointed
dot icon30/01/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Registered office changed on 30/01/96 from: temple house 20 holywell row london EC2A 4JB
dot icon24/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Helen Louise
Director
15/12/2015 - 29/06/2022
17
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
24/10/1995 - 19/01/1996
7613
CHETTLEBURGH'S LIMITED
Nominee Director
24/10/1995 - 19/01/1996
3399
Hart, Roger Leon
Director
10/07/1996 - 28/02/1999
12
Ridout, John Mark Crue
Director
26/10/2000 - 26/02/2001
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.A. (DEUTSCHLAND) LTD.

B.A. (DEUTSCHLAND) LTD. is an(a) Active company incorporated on 24/10/1995 with the registered office located at Medcare House, Centurion Close, Gillingham Business Park, Gillingham Kent ME8 0SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.A. (DEUTSCHLAND) LTD.?

toggle

B.A. (DEUTSCHLAND) LTD. is currently Active. It was registered on 24/10/1995 .

Where is B.A. (DEUTSCHLAND) LTD. located?

toggle

B.A. (DEUTSCHLAND) LTD. is registered at Medcare House, Centurion Close, Gillingham Business Park, Gillingham Kent ME8 0SB.

What does B.A. (DEUTSCHLAND) LTD. do?

toggle

B.A. (DEUTSCHLAND) LTD. operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for B.A. (DEUTSCHLAND) LTD.?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-10-24 with no updates.