BAUER CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BAUER CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121763

Incorporation date

08/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Rectory Tattershall Road, Kirkby-On-Bain, Woodhall Spa LN10 6YNCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon12/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon11/06/2025
Micro company accounts made up to 2024-10-30
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-30
dot icon25/01/2024
Registration of charge 041217630002, created on 2024-01-25
dot icon11/12/2023
Satisfaction of charge 1 in full
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-10-30
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-30
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-30
dot icon23/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-10-30
dot icon17/05/2019
Micro company accounts made up to 2018-10-30
dot icon18/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon26/10/2018
Micro company accounts made up to 2017-10-30
dot icon27/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon22/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/07/2017
Change of details for Mrs Linda Margaret Houston Bauer as a person with significant control on 2016-04-06
dot icon17/07/2017
Change of details for Mr Eran Nicodemus Bauer as a person with significant control on 2016-04-06
dot icon13/07/2017
Resolutions
dot icon12/07/2017
Registered office address changed from Ashby Hall Ashby De La Launde Lincoln Lincs LN4 3JG to The Old Rectory Tattershall Road Kirkby-on-Bain Woodhall Spa LN10 6YN on 2017-07-12
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Mrs Linda Margaret Houston Bowser on 2009-10-01
dot icon20/01/2010
Director's details changed for Mrs Linda Margaret Houston Bowser on 2009-10-01
dot icon19/01/2010
Register inspection address has been changed
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/03/2009
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon24/02/2009
Return made up to 08/12/08; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from ashby hall ashby de la launde lincoln lincolnshire LN4 3JG
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Location of debenture register
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 08/12/07; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 08/12/06; full list of members
dot icon02/06/2006
Memorandum and Articles of Association
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/12/2005
Return made up to 08/12/05; full list of members
dot icon30/09/2005
Secretary resigned;director resigned
dot icon30/09/2005
New secretary appointed;new director appointed
dot icon06/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/01/2005
Return made up to 08/12/04; full list of members
dot icon11/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/01/2004
Return made up to 08/12/03; full list of members
dot icon07/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/06/2003
Secretary resigned;director resigned
dot icon19/06/2003
New secretary appointed;new director appointed
dot icon18/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/01/2002
Return made up to 08/12/01; full list of members
dot icon08/01/2001
Secretary resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Registered office changed on 08/01/01 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
dot icon08/12/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
309.28K
-
0.00
-
-
2022
0
360.94K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MC FORMATIONS LIMITED
Nominee Director
08/12/2000 - 08/12/2000
625
Crs Legal Services Limited
Nominee Secretary
08/12/2000 - 08/12/2000
600
Bauer, Linda Margaret Houston
Director
19/09/2005 - Present
6
Bauer, Eran Nicodemus
Director
08/12/2000 - Present
31
Bauer, Gerard Miet
Director
05/06/2003 - 19/09/2005
8

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

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 BAUER CONSULTANTS LIMITED

BAUER CONSULTANTS LIMITED is an(a) Active company incorporated on 08/12/2000 with the registered office located at The Old Rectory Tattershall Road, Kirkby-On-Bain, Woodhall Spa LN10 6YN. There are currently 3 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 BAUER CONSULTANTS LIMITED?

toggle

BAUER CONSULTANTS LIMITED is currently Active. It was registered on 08/12/2000 .

Where is BAUER CONSULTANTS LIMITED located?

toggle

BAUER CONSULTANTS LIMITED is registered at The Old Rectory Tattershall Road, Kirkby-On-Bain, Woodhall Spa LN10 6YN.

What does BAUER CONSULTANTS LIMITED do?

toggle

BAUER CONSULTANTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BAUER CONSULTANTS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-08 with no updates.