BAICEIR LIMITED

Register to unlock more data on OkredoRegister

BAICEIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09037716

Incorporation date

13/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09037716 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon25/09/2024
Registered office address changed to PO Box 4385, 09037716 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-25
dot icon25/09/2024
Address of person with significant control Neville Anthony Taylor changed to 09037716 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-25
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2022
Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD England to 61 Bridge Street Kington HR5 3DJ on 2022-05-17
dot icon17/05/2022
Notification of Neville Taylor as a person with significant control on 2022-05-13
dot icon17/05/2022
Termination of appointment of Andrew David Baker as a director on 2022-05-13
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/05/2022
Cessation of Jayne Carol Baker as a person with significant control on 2022-05-13
dot icon17/05/2022
Termination of appointment of Jayne Carol Baker as a director on 2022-05-13
dot icon17/05/2022
Cessation of Andrew David Baker as a person with significant control on 2022-05-13
dot icon25/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Micro company accounts made up to 2021-03-30
dot icon28/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon14/04/2021
Satisfaction of charge 090377160001 in full
dot icon01/04/2021
Director's details changed for Mrs Jayne Carol Baker on 2020-11-04
dot icon01/04/2021
Director's details changed for Mr Andrew David Baker on 2020-11-04
dot icon25/02/2021
Micro company accounts made up to 2020-03-30
dot icon04/11/2020
Registered office address changed from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 2020-11-04
dot icon13/07/2020
Registration of charge 090377160002, created on 2020-07-09
dot icon17/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon06/11/2019
Director's details changed for Mrs Jayne Carol Baker on 2019-11-01
dot icon06/11/2019
Director's details changed for Mr Andrew David Baker on 2019-11-01
dot icon06/11/2019
Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2019-11-06
dot icon01/11/2019
Director's details changed for Mr Andrew David Baker on 2019-11-01
dot icon01/11/2019
Director's details changed for Mrs Jayne Carol Baker on 2019-11-01
dot icon01/11/2019
Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2019-11-01
dot icon09/04/2019
Registration of charge 090377160001, created on 2019-04-09
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon17/04/2018
Change of details for Mr Andrew David Baker as a person with significant control on 2018-03-19
dot icon17/04/2018
Notification of Jayne Carol Baker as a person with significant control on 2018-03-19
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-05-13
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/05/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon13/05/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
17/05/2023
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
50.21K
-
0.00
-
-
2021
4
50.21K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

50.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Jayne Carol Baker
Director
13/05/2014 - 13/05/2022
-
Mr Andrew David Baker
Director
13/05/2014 - 13/05/2022
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAICEIR LIMITED

BAICEIR LIMITED is an(a) Active company incorporated on 13/05/2014 with the registered office located at 4385, 09037716 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BAICEIR LIMITED?

toggle

BAICEIR LIMITED is currently Active. It was registered on 13/05/2014 .

Where is BAICEIR LIMITED located?

toggle

BAICEIR LIMITED is registered at 4385, 09037716 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BAICEIR LIMITED do?

toggle

BAICEIR LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BAICEIR LIMITED have?

toggle

BAICEIR LIMITED had 4 employees in 2021.

What is the latest filing for BAICEIR LIMITED?

toggle

The latest filing was on 25/09/2024: Registered office address changed to PO Box 4385, 09037716 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-25.