BALTIC ENTERPRISES (UK) LIMITED

Register to unlock more data on OkredoRegister

BALTIC ENTERPRISES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04990605

Incorporation date

10/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Victory Way,, The Heston Centre International Avenue, Hounslow TW5 9NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon25/03/2026
Replacement filing of PSC01 for Mr Antony Joseph Mleczko
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon10/10/2025
Registration of charge 049906050011, created on 2025-10-08
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Change of details for Mr Wladyslaw Mleczko as a person with significant control on 2024-06-05
dot icon05/06/2024
Change of details for Mr Michael Antony Francis Andrew Mleczko as a person with significant control on 2024-06-05
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon06/11/2023
Director's details changed for Wladislav Mleczko on 2023-11-06
dot icon06/11/2023
Registered office address changed from , Unit 4 Victory Way, the Heston Centre International Avenue, Hounslow, TW5 9NJ to Unit 4 Victory Way, the Heston Centre International Avenue Hounslow TW5 9NS on 2023-11-06
dot icon06/11/2023
Director's details changed for Antony Joseph Mleczko on 2023-11-06
dot icon06/11/2023
Secretary's details changed for Michael Antony Francis Andrew Mleczko on 2023-11-06
dot icon06/11/2023
Director's details changed for Michael Antony Francis Andrew Mleczko on 2023-11-06
dot icon06/11/2023
Notification of Wladyslaw Mleczko as a person with significant control on 2023-11-06
dot icon06/11/2023
Notification of Antony Joseph Mleczko as a person with significant control on 2023-11-06
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Withdrawal of a person with significant control statement on 2023-01-06
dot icon06/01/2023
Secretary's details changed for Michael Antony Francis Andrew Mleczko on 2023-01-05
dot icon06/01/2023
Director's details changed for Michael Antony Francis Andrew Mleczko on 2023-01-05
dot icon06/01/2023
Director's details changed for Antony Joseph Mleczko on 2023-01-05
dot icon06/01/2023
Director's details changed for Wladislav Mleczko on 2023-01-05
dot icon06/01/2023
Notification of Michael Antony Francis Andrew Mleczko as a person with significant control on 2023-01-06
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Amended accounts made up to 2012-12-31
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Registered office address changed from , Warehouse Unit 2 Market Trading Estate, Christopher Road, Southall, Middlesex, UB2 5YG, United Kingdom on 2013-07-29
dot icon27/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon07/11/2012
Amended accounts made up to 2011-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 10
dot icon24/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon25/11/2011
Amended accounts made up to 2010-12-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Registered office address changed from , 167 Uxbridge Road, Hanwell, London, W7 3th, United Kingdom on 2010-09-16
dot icon11/02/2010
Registered office address changed from , 123 Oaklands Road Hanwell, London, W7 2DT on 2010-02-11
dot icon11/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon11/12/2009
Director's details changed for Antony Joseph Mleczko on 2009-12-09
dot icon11/12/2009
Director's details changed for Wladislav Mleczko on 2009-12-09
dot icon11/12/2009
Director's details changed for Michael Antony Francis Andrew Mleczko on 2009-12-09
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon16/01/2009
Return made up to 10/12/08; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 10/12/07; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 10/12/06; full list of members
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/04/2006
Particulars of mortgage/charge
dot icon08/02/2006
Return made up to 10/12/05; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/07/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 10/12/04; full list of members
dot icon14/07/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon19/01/2004
Ad 10/12/03--------- £ si 3@1=3 £ ic 1/4
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New secretary appointed;new director appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from:\46A syon lane, osterley, middlesex, TW7 5NQ
dot icon10/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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
-
1.50M
-
0.00
-
-
2022
-
1.50M
-
0.00
-
-
2022
-
1.50M
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.50M £Ascended0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
APEX COMPANY SERVICES LIMITED
Nominee Secretary
10/12/2003 - 10/12/2003
2389
APEX NOMINEES LIMITED
Nominee Director
10/12/2003 - 10/12/2003
2361
Mr Michael Antony Francis Andrew Mleczko
Director
10/12/2003 - Present
-
Mr Antony Joseph Mleczko
Director
10/12/2003 - Present
2
Mleczko, Michael Antony Francis Andrew
Secretary
10/12/2003 - Present
-

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+
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 BALTIC ENTERPRISES (UK) LIMITED

BALTIC ENTERPRISES (UK) LIMITED is an(a) Active company incorporated on 10/12/2003 with the registered office located at Unit 4 Victory Way,, The Heston Centre International Avenue, Hounslow TW5 9NS. There are currently 4 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 BALTIC ENTERPRISES (UK) LIMITED?

toggle

BALTIC ENTERPRISES (UK) LIMITED is currently Active. It was registered on 10/12/2003 .

Where is BALTIC ENTERPRISES (UK) LIMITED located?

toggle

BALTIC ENTERPRISES (UK) LIMITED is registered at Unit 4 Victory Way,, The Heston Centre International Avenue, Hounslow TW5 9NS.

What does BALTIC ENTERPRISES (UK) LIMITED do?

toggle

BALTIC ENTERPRISES (UK) LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for BALTIC ENTERPRISES (UK) LIMITED?

toggle

The latest filing was on 25/03/2026: Replacement filing of PSC01 for Mr Antony Joseph Mleczko.