B.A.W. PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

B.A.W. PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07255433

Incorporation date

17/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited 3rd Floor 37, Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon14/11/2024
Final Gazette dissolved following liquidation
dot icon14/08/2024
Notice of move from Administration to Dissolution
dot icon15/03/2024
Administrator's progress report
dot icon24/10/2023
Statement of affairs with form AM02SOA
dot icon26/09/2023
Notice of deemed approval of proposals
dot icon15/09/2023
Statement of administrator's proposal
dot icon24/08/2023
Appointment of an administrator
dot icon24/08/2023
Registered office address changed from C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-08-24
dot icon28/06/2023
Current accounting period shortened from 2022-06-28 to 2022-06-27
dot icon26/06/2023
Termination of appointment of Andrew Snell as a director on 2023-06-22
dot icon26/06/2023
Termination of appointment of Aaron Nigel Yeo as a director on 2023-06-22
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon28/03/2023
Previous accounting period shortened from 2022-06-29 to 2022-06-28
dot icon22/08/2022
Termination of appointment of Alun David Hobbs as a director on 2022-07-21
dot icon22/08/2022
Appointment of Mr Aaron Nigel Yeo as a director on 2022-07-21
dot icon31/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon25/04/2022
Appointment of Mr Alun David Hobbs as a director on 2022-04-25
dot icon25/04/2022
Termination of appointment of Peter David Watts as a director on 2022-04-22
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/11/2021
Notification of Alexandra Jane Kilbride as a person with significant control on 2021-11-22
dot icon29/06/2021
Termination of appointment of Leyton Thomas as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mr Daniel Lee Cornish as a director on 2021-06-29
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon29/04/2020
Registered office address changed from Unit 16 Baglan Way Baglan Industrial Park Port Talbot SA12 7BY Wales to C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 2020-04-29
dot icon31/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/05/2019
Registered office address changed from Baw Precision Engineering Ltd Alloy Industrial Estate Pontardawe Swansea SA8 4EZ to Unit 16 Baglan Way Baglan Industrial Park Port Talbot SA12 7BY on 2019-05-21
dot icon21/05/2019
Appointment of Mr Andrew Snell as a director on 2019-01-02
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/09/2018
Previous accounting period extended from 2017-12-30 to 2018-06-29
dot icon14/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon05/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Termination of appointment of Andrew Hay Hoseason as a director on 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon11/08/2015
Accounts for a small company made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon28/10/2014
Amended full accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon21/03/2014
Accounts for a small company made up to 2013-12-31
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon19/09/2013
Termination of appointment of David Peacock as a director
dot icon12/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon30/08/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon27/06/2012
Director's details changed for Mrs Alexandra Jane Kilbride on 2011-06-01
dot icon27/06/2012
Director's details changed for Mr Paul Philip Kilbride on 2011-06-01
dot icon27/06/2012
Appointment of Andrew Hay Hoseason as a director
dot icon27/06/2012
Appointment of Leyton Thomas as a director
dot icon20/02/2012
Accounts for a small company made up to 2011-05-31
dot icon10/02/2012
Appointment of Mr Peter David Watts as a director
dot icon20/10/2011
Appointment of David Michael Peacock as a director
dot icon20/10/2011
Termination of appointment of Glenn Lawrence as a director
dot icon10/07/2011
Registered office address changed from 1 the Grange School Lane, Sedgrebrook Grantham Lincs NG32 2ES United Kingdom on 2011-07-10
dot icon09/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon08/06/2011
Director's details changed for Paul Philip Daniel Kilbridge on 2011-06-08
dot icon08/02/2011
Appointment of Paul Philip Daniel Kilbridge as a director
dot icon27/08/2010
Appointment of a director
dot icon16/07/2010
Certificate of change of name
dot icon16/07/2010
Change of name notice
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/05/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

34
2021
change arrow icon0 % *

* during past year

Cash in Bank

£709.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
246.61K
-
0.00
709.00
-
2021
34
246.61K
-
0.00
709.00
-

Employees

2021

Employees

34 Ascended- *

Net Assets(GBP)

246.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

709.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeo, Aaron Nigel
Director
21/07/2022 - 22/06/2023
4
Hobbs, Alun David
Director
25/04/2022 - 21/07/2022
15
Kilbride, Paul Philip
Director
04/02/2011 - Present
72
Cornish, Daniel Lee
Director
29/06/2021 - Present
1
Snell, Andrew
Director
02/01/2019 - 22/06/2023
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About B.A.W. PRECISION ENGINEERING LIMITED

B.A.W. PRECISION ENGINEERING LIMITED is an(a) Dissolved company incorporated on 17/05/2010 with the registered office located at C/O Quantuma Advisory Limited 3rd Floor 37, Frederick Place, Brighton BN1 4EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.W. PRECISION ENGINEERING LIMITED?

toggle

B.A.W. PRECISION ENGINEERING LIMITED is currently Dissolved. It was registered on 17/05/2010 and dissolved on 14/11/2024.

Where is B.A.W. PRECISION ENGINEERING LIMITED located?

toggle

B.A.W. PRECISION ENGINEERING LIMITED is registered at C/O Quantuma Advisory Limited 3rd Floor 37, Frederick Place, Brighton BN1 4EA.

What does B.A.W. PRECISION ENGINEERING LIMITED do?

toggle

B.A.W. PRECISION ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does B.A.W. PRECISION ENGINEERING LIMITED have?

toggle

B.A.W. PRECISION ENGINEERING LIMITED had 34 employees in 2021.

What is the latest filing for B.A.W. PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 14/11/2024: Final Gazette dissolved following liquidation.