BADDESLEY ACCIDENT & HIRE SERVICES LTD

Register to unlock more data on OkredoRegister

BADDESLEY ACCIDENT & HIRE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08547427

Incorporation date

29/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

109 Wadham Gardens, Greenford UB6 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2013)
dot icon06/02/2026
Total exemption full accounts made up to 2024-05-31
dot icon06/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon22/01/2026
Confirmation statement made on 2023-05-29 with no updates
dot icon22/01/2026
Confirmation statement made on 2024-05-29 with no updates
dot icon22/01/2026
Confirmation statement made on 2025-05-29 with no updates
dot icon22/01/2026
Registered office address changed from 12 Elsperth Road Wembley HA0 2BW England to 109 Wadham Gardens Greenford UB6 0BS on 2026-01-22
dot icon22/01/2026
Change of details for Mr Aftab Ahmed Farooq as a person with significant control on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr Aftab Ahmed Farooq on 2026-01-22
dot icon22/01/2026
Director's details changed for Mr Aftab Ahmed Farooq on 2026-01-22
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon25/05/2024
Compulsory strike-off action has been discontinued
dot icon22/05/2024
Confirmation statement made on 2022-05-29 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon20/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon31/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/09/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/05/2020
Registered office address changed from 35 Palmerston Road Harrow HA3 7RR England to 12 Elsperth Road Wembley HA0 2BW on 2020-05-07
dot icon05/10/2019
Registered office address changed from 12 Elspeth Road Wembley Middlesex HA0 2BW United Kingdom to 35 Palmerston Road Harrow HA3 7RR on 2019-10-05
dot icon10/08/2019
Director's details changed for Mr Aftab Ahmed Farooq on 2019-07-30
dot icon17/07/2019
Registered office address changed from 12a Woodside Place Wembley Middlesex HA0 1UW to 12 Elspeth Road Wembley Middlesex HA0 2BW on 2019-07-17
dot icon30/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon03/10/2017
Micro company accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Shabana Bint-E-Turk as a secretary on 2015-07-13
dot icon12/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon29/04/2015
Appointment of Aftab Ahmed Farooq as a director
dot icon27/04/2015
Appointment of Mr Aftab Ahmed Farooq as a director on 2014-06-02
dot icon16/04/2015
Termination of appointment of Fatima Tanvir Asif as a director on 2014-06-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon30/10/2013
Registered office address changed from 12a Woodside Place Wembley Middlesex HA0 1UW United Kingdom on 2013-10-30
dot icon29/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.85K
-
0.00
1.82K
-
2022
0
27.38K
-
0.00
5.89K
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farooq, Aftab Ahmed
Director
02/06/2014 - Present
5
Asif, Fatima Tanvir
Director
29/05/2013 - 01/06/2014
-
Bint-E-Turk, Shabana
Secretary
29/05/2013 - 13/07/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 BADDESLEY ACCIDENT & HIRE SERVICES LTD

BADDESLEY ACCIDENT & HIRE SERVICES LTD is an(a) Active company incorporated on 29/05/2013 with the registered office located at 109 Wadham Gardens, Greenford UB6 0BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BADDESLEY ACCIDENT & HIRE SERVICES LTD?

toggle

BADDESLEY ACCIDENT & HIRE SERVICES LTD is currently Active. It was registered on 29/05/2013 .

Where is BADDESLEY ACCIDENT & HIRE SERVICES LTD located?

toggle

BADDESLEY ACCIDENT & HIRE SERVICES LTD is registered at 109 Wadham Gardens, Greenford UB6 0BS.

What does BADDESLEY ACCIDENT & HIRE SERVICES LTD do?

toggle

BADDESLEY ACCIDENT & HIRE SERVICES LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BADDESLEY ACCIDENT & HIRE SERVICES LTD?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2024-05-31.