BALTIC SAILPLANES LIMITED

Register to unlock more data on OkredoRegister

BALTIC SAILPLANES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02450816

Incorporation date

11/12/1989

Size

Dormant

Contacts

Registered address

Registered address

The Gliding Centre, Husbands Bosworth, Lutterworth LE17 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon25/10/2024
Application to strike the company off the register
dot icon10/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Notification of Anthony Pozerskis as a person with significant control on 2023-12-11
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon16/11/2022
Cessation of Anthony Pozerskis as a person with significant control on 2022-11-16
dot icon16/11/2022
Termination of appointment of Anthony Pozerskis as a director on 2022-11-16
dot icon05/04/2022
Director's details changed for Mr Anthony Pozerskis on 2022-04-05
dot icon05/04/2022
Change of details for Mr Anthony Pozerskis as a person with significant control on 2022-04-05
dot icon05/04/2022
Director's details changed for Mr Anthony Pozerskis on 2022-04-05
dot icon25/03/2022
Change of details for Mr Ronald Charles Bridges as a person with significant control on 2022-03-25
dot icon20/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Registered office address changed from Birch House Birtley Coppice Market Harborough LE16 7AS England to The Gliding Centre Husbands Bosworth Lutterworth LE17 6JJ on 2021-05-27
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon13/12/2017
Change of details for Mr Ronald Charles Bridges as a person with significant control on 2017-12-13
dot icon13/12/2017
Secretary's details changed for Mr Ronald Charles Bridges on 2017-12-13
dot icon13/12/2017
Director's details changed for Mr Ronald Charles Bridges on 2017-12-13
dot icon25/04/2017
Registered office address changed from The Barn Lower Street Pury End Towcester Northamptonshire NN12 7NS to Birch House Birtley Coppice Market Harborough LE16 7AS on 2017-04-25
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon04/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Secretary's details changed for Mr Ronald Charles Bridges on 2014-02-28
dot icon31/01/2014
Registered office address changed from Birch House Birtley Coppice Market Harborough Leicestershire LE16 7AS on 2014-01-31
dot icon08/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Ronald Charles Bridges on 2013-12-18
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Rosemary Pozerskis as a director
dot icon11/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/01/2010
Director's details changed for Ronald Charles Bridges on 2009-12-10
dot icon13/01/2010
Director's details changed for Mr Anthony Pozerskis on 2009-12-10
dot icon13/01/2010
Director's details changed for Mrs Rosemary Elizabeth Pozerskis on 2009-12-10
dot icon27/04/2009
Registered office changed on 27/04/2009 from 46 the woodlands market harborough leicestershire LE16 7BW
dot icon27/04/2009
Secretary appointed mr ronald charles bridges
dot icon27/04/2009
Appointment terminated secretary rosemary pozerskis
dot icon08/01/2009
Return made up to 11/12/08; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2008
Return made up to 11/12/07; full list of members
dot icon29/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 11/12/06; full list of members
dot icon15/12/2005
Return made up to 11/12/05; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 11/12/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 11/12/03; full list of members
dot icon16/05/2003
Director resigned
dot icon10/05/2003
New director appointed
dot icon31/12/2002
Return made up to 11/12/02; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/12/2001
Return made up to 11/12/01; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/01/2001
Return made up to 11/12/00; full list of members
dot icon21/12/1999
Return made up to 11/12/99; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon22/01/1999
Return made up to 11/12/98; no change of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Return made up to 11/12/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-03-31
dot icon06/12/1996
Return made up to 11/12/96; full list of members
dot icon08/01/1996
Return made up to 11/12/95; no change of members
dot icon17/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/01/1995
Return made up to 11/12/94; no change of members
dot icon28/11/1994
Accounts for a small company made up to 1994-03-31
dot icon14/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/01/1994
Return made up to 11/12/93; full list of members
dot icon07/01/1993
Return made up to 11/12/92; no change of members
dot icon10/12/1992
Accounts for a small company made up to 1992-03-31
dot icon10/12/1991
Return made up to 11/12/91; no change of members
dot icon10/12/1991
Registered office changed on 10/12/91
dot icon24/09/1991
Return made up to 30/03/91; full list of members
dot icon16/09/1991
Accounts for a small company made up to 1991-03-31
dot icon18/05/1990
Ad 01/05/90--------- £ si 97@1=97 £ ic 2/99
dot icon18/05/1990
Accounting reference date notified as 31/03
dot icon26/04/1990
Resolutions
dot icon12/04/1990
Certificate of change of name
dot icon10/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1990
Registered office changed on 10/04/90 from: churchill house 2 broadway kettering northants
dot icon11/12/1989
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 icon-94.69 % *

* during past year

Cash in Bank

£2,966.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/12/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.91K
-
0.00
64.39K
-
2022
0
4.55K
-
0.00
55.83K
-
2023
0
100.00
-
0.00
2.97K
-
2023
0
100.00
-
0.00
2.97K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Descended-97.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.97K £Descended-94.69 % *

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
Bridges, Ronald Charles
Director
24/03/2003 - Present
3
Bridges, Ronald Charles
Secretary
07/02/2009 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTIC SAILPLANES LIMITED

BALTIC SAILPLANES LIMITED is an(a) Dissolved company incorporated on 11/12/1989 with the registered office located at The Gliding Centre, Husbands Bosworth, Lutterworth LE17 6JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC SAILPLANES LIMITED?

toggle

BALTIC SAILPLANES LIMITED is currently Dissolved. It was registered on 11/12/1989 and dissolved on 21/01/2025.

Where is BALTIC SAILPLANES LIMITED located?

toggle

BALTIC SAILPLANES LIMITED is registered at The Gliding Centre, Husbands Bosworth, Lutterworth LE17 6JJ.

What does BALTIC SAILPLANES LIMITED do?

toggle

BALTIC SAILPLANES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BALTIC SAILPLANES LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.