BAU REALISATIONS (2024) LIMITED

Register to unlock more data on OkredoRegister

BAU REALISATIONS (2024) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08031394

Incorporation date

16/04/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter, Devon EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2012)
dot icon11/03/2026
Administrator's progress report
dot icon09/09/2025
Administrator's progress report
dot icon21/07/2025
Notice of extension of period of Administration
dot icon10/02/2025
Statement of affairs with form AM02SOA
dot icon29/11/2024
Statement of administrator's proposal
dot icon29/11/2024
Notice of deemed approval of proposals
dot icon20/11/2024
Miscellaneous
dot icon09/09/2024
Change of name notice
dot icon09/09/2024
Certificate of change of name
dot icon13/08/2024
Appointment of an administrator
dot icon13/08/2024
Registered office address changed from Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 2024-08-13
dot icon05/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/08/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/07/2024
Appointment of Mr Craig John Parker as a director on 2024-07-19
dot icon24/07/2024
Appointment of Matthew Robin Fairweather as a director on 2024-07-19
dot icon24/07/2024
Termination of appointment of Darren Henry Trivett as a director on 2024-07-19
dot icon16/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon26/04/2024
Registered office address changed from 26-28 Southernhay East Exeter EX1 1NS England to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr Darren Henry Trivett on 2024-04-26
dot icon26/04/2024
Change of details for Ridgespear Limited as a person with significant control on 2024-04-26
dot icon29/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon05/12/2023
Termination of appointment of John Vernon Trenell as a director on 2023-11-30
dot icon20/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Notification of Ridgespear Limited as a person with significant control on 2018-12-01
dot icon09/05/2022
Cessation of John Vernon Trenell as a person with significant control on 2022-05-09
dot icon16/04/2022
Change of details for Mr John Vernon Trenell as a person with significant control on 2022-04-11
dot icon16/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Resolutions
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon14/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/07/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon28/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon28/04/2019
Change of details for Mr John Vernon Trenell as a person with significant control on 2019-04-19
dot icon29/01/2019
Registration of charge 080313940004, created on 2019-01-29
dot icon21/12/2018
Registered office address changed from Briar Lea House Brampton Road Longtown Carlisle Cumbria CA6 5TN to 26-28 Southernhay East Exeter EX1 1NS on 2018-12-21
dot icon21/12/2018
Appointment of Mr Darren Henry Trivett as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Janet Kirstine Trenell as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Janet Kirstine Trenell as a secretary on 2018-12-21
dot icon11/12/2018
Satisfaction of charge 080313940003 in full
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon18/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon10/12/2014
Registration of charge 080313940003, created on 2014-12-08
dot icon12/11/2014
Satisfaction of charge 080313940002 in full
dot icon15/10/2014
Registered office address changed from Hamilton 13 the Nurseries Linstock Carlisle Cumbria CA6 4RR to Briar Lea House Brampton Road Longtown Carlisle Cumbria CA6 5TN on 2014-10-15
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon14/01/2014
Satisfaction of charge 1 in full
dot icon14/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/09/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon06/08/2013
Registration of charge 080313940002
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2012
Registered office address changed from 6 Hurley Road Little Corby Carlisle Cumbria CA4 8QL United Kingdom on 2012-05-18
dot icon16/04/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,009.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
283.84K
-
0.00
5.01K
-
2021
2
283.84K
-
0.00
5.01K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

283.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Craig John Parker
Director
19/07/2024 - Present
8
Trenell, John Vernon
Director
16/04/2012 - 30/11/2023
8
Trivett, Darren Henry
Director
21/12/2018 - 19/07/2024
9
Fairweather, Matthew Robin
Director
19/07/2024 - Present
14

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

142
LEOSTAR BESPOKE PROMOTIONS LIMITEDC/O Mha, 6th Floor, 2, London Wall Place, London EC2Y 5AU
In Administration

Category:

Printing n.e.c.

Comp. code:

12525070

Reg. date:

18/03/2020

Turnover:

-

No. of employees:

1
COLDPRESS FOODS LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of fruit and vegetable juice

Comp. code:

07694037

Reg. date:

05/07/2011

Turnover:

-

No. of employees:

1
FOAMLIFE LTDGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Manufacture of footwear

Comp. code:

12588558

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

2
T.G. HOWELL & SONS LIMITEDGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
In Administration

Category:

Sawmilling and planing of wood

Comp. code:

01762349

Reg. date:

18/10/1983

Turnover:

-

No. of employees:

2
PRESTAT GROUP LTDXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

05874229

Reg. date:

12/07/2006

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BAU REALISATIONS (2024) LIMITED

BAU REALISATIONS (2024) LIMITED is an(a) In Administration company incorporated on 16/04/2012 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter, Devon EX2 7XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAU REALISATIONS (2024) LIMITED?

toggle

BAU REALISATIONS (2024) LIMITED is currently In Administration. It was registered on 16/04/2012 .

Where is BAU REALISATIONS (2024) LIMITED located?

toggle

BAU REALISATIONS (2024) LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter, Devon EX2 7XE.

What does BAU REALISATIONS (2024) LIMITED do?

toggle

BAU REALISATIONS (2024) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BAU REALISATIONS (2024) LIMITED have?

toggle

BAU REALISATIONS (2024) LIMITED had 2 employees in 2021.

What is the latest filing for BAU REALISATIONS (2024) LIMITED?

toggle

The latest filing was on 11/03/2026: Administrator's progress report.