BAUER TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BAUER TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02388475

Incorporation date

24/05/1989

Size

Full

Contacts

Registered address

Registered address

10 Ducketts Wharf South Street, Bishops Stortford, Hertfordshire CM23 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1989)
dot icon27/03/2026
Full accounts made up to 2025-12-31
dot icon24/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon12/01/2026
Satisfaction of charge 023884750005 in full
dot icon09/12/2025
Termination of appointment of Christopher John Dobson as a director on 2025-11-28
dot icon14/10/2025
Memorandum and Articles of Association
dot icon10/10/2025
Resolutions
dot icon01/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon17/02/2025
Full accounts made up to 2024-12-31
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon17/11/2023
Appointment of Mr John Frank Theos as a director on 2023-11-01
dot icon17/11/2023
Appointment of Mr John Frank Theos as a secretary on 2023-11-01
dot icon17/11/2023
Termination of appointment of Michael Dennis Jones as a director on 2023-11-01
dot icon17/11/2023
Termination of appointment of Michael Dennis Jones as a secretary on 2023-11-01
dot icon06/04/2023
Confirmation statement made on 2023-03-14 with updates
dot icon23/03/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Director's details changed for Michael Dennis Jones on 2023-01-01
dot icon30/09/2022
Director's details changed for Mr Nicholas John Rogers on 2022-09-30
dot icon12/07/2022
Secretary's details changed for Mr Michael Dennis Jones on 2022-07-01
dot icon11/07/2022
Director's details changed for Michael Dennis Jones on 2022-07-01
dot icon31/05/2022
Confirmation statement made on 2022-03-14 with updates
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon25/02/2022
Termination of appointment of Frank Andreas Hahnig as a director on 2022-01-04
dot icon25/02/2022
Appointment of Mr Nicholas John Rogers as a director on 2022-01-04
dot icon25/02/2022
Appointment of Mr Christopher John Dobson as a director on 2022-01-04
dot icon25/02/2022
Appointment of Mr Paul Michael Doyle as a director on 2022-01-04
dot icon22/12/2021
Registration of charge 023884750005, created on 2021-12-17
dot icon20/12/2021
Registration of charge 023884750004, created on 2021-12-17
dot icon10/06/2021
Confirmation statement made on 2021-03-14 with updates
dot icon28/04/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Satisfaction of charge 023884750003 in full
dot icon29/01/2021
Termination of appointment of Hans Joachim Bliss as a director on 2020-04-05
dot icon02/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon18/03/2020
Full accounts made up to 2019-12-31
dot icon28/01/2020
Director's details changed for Hans Joachim Bliss on 2020-01-27
dot icon28/01/2020
Registered office address changed from Millers Three Southmill Road Bishop's Stortford Hertfordshire CM23 3DH to 10 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR on 2020-01-28
dot icon04/06/2019
Appointment of Mr Michael Dennis Jones as a secretary on 2019-04-30
dot icon04/06/2019
Director's details changed for Michael Dennis Jones on 2019-04-30
dot icon04/06/2019
Termination of appointment of Martin Robert Blower as a director on 2019-04-30
dot icon04/06/2019
Termination of appointment of Martin Robert Blower as a secretary on 2019-04-30
dot icon04/06/2019
Appointment of Mr Frank Andreas Hahnig as a director on 2019-04-30
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-14 with updates
dot icon22/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon07/03/2018
Full accounts made up to 2017-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/03/2017
Secretary's details changed for Mr Martin Robert Blower on 2017-03-27
dot icon24/03/2017
Director's details changed for Hans Joachim Bliss on 2017-03-23
dot icon24/03/2017
Director's details changed for Mr Martin Robert Blower on 2017-03-23
dot icon24/03/2017
Director's details changed for Michael Dennis Jones on 2017-03-23
dot icon24/03/2017
Termination of appointment of Sebouh Balian as a director on 2017-01-18
dot icon27/02/2017
Full accounts made up to 2016-12-31
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon22/12/2015
Satisfaction of charge 1 in full
dot icon22/12/2015
Satisfaction of charge 2 in full
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon13/03/2015
Director's details changed for Michael Dennis Jones on 2015-03-13
dot icon13/03/2015
Registered office address changed from Millars Three Southmill Road Bishop's Stortford Hertfordshire CM23 3DH to Millers Three Southmill Road Bishop's Stortford Hertfordshire CM23 3DH on 2015-03-13
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Paul Wiltcher as a secretary
dot icon07/02/2014
Appointment of Mr Martin Robert Blower as a secretary
dot icon07/02/2014
Appointment of Mr Martin Robert Blower as a director
dot icon20/09/2013
Registration of charge 023884750003
dot icon03/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon21/03/2013
Full accounts made up to 2012-12-31
dot icon27/11/2012
Termination of appointment of Michael Jones as a secretary
dot icon27/11/2012
Appointment of Mr Paul Michael Wiltcher as a secretary
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2012
Registered office address changed from 4-6 Swabys Yard, Walkergate Beverley East Yorkshire HU17 9BZ on 2012-03-07
dot icon29/02/2012
Full accounts made up to 2011-12-31
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon09/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon23/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/07/2008
Director appointed michael dennis jones
dot icon25/03/2008
Return made up to 14/03/08; full list of members
dot icon25/03/2008
Secretary's change of particulars / michael jones / 01/03/2008
dot icon16/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/05/2007
Resolutions
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
Director resigned
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
Secretary resigned
dot icon10/04/2007
Return made up to 14/03/07; no change of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 14/03/06; no change of members
dot icon12/04/2006
Secretary's particulars changed
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Registered office changed on 12/04/06 from: finnies chartered accountants 11 swabys yard walkergate beverley HU17 9BZ
dot icon24/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/07/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon14/04/2005
Return made up to 14/03/05; full list of members
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Secretary resigned
dot icon28/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Secretary resigned
dot icon30/03/2004
Return made up to 14/03/04; full list of members
dot icon17/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/04/2003
Return made up to 14/03/03; full list of members
dot icon17/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 14/03/02; no change of members
dot icon04/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon16/05/2001
Full group accounts made up to 1999-12-31
dot icon04/05/2001
New director appointed
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Return made up to 20/03/01; no change of members
dot icon13/04/2000
Return made up to 20/03/00; full list of members
dot icon13/03/2000
Full group accounts made up to 1998-12-31
dot icon06/04/1999
Return made up to 20/03/99; no change of members
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon24/03/1998
Return made up to 20/03/98; no change of members
dot icon30/12/1997
New secretary appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 28/03/97; full list of members
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
Return made up to 28/03/96; no change of members
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Return made up to 12/04/94; full list of members
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Return made up to 12/04/93; no change of members
dot icon02/11/1992
Full group accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 12/04/92; no change of members
dot icon01/08/1991
Full group accounts made up to 1990-12-31
dot icon15/07/1991
Return made up to 31/03/91; full list of members
dot icon24/04/1991
Registered office changed on 24/04/91 from: 49A market place beverley north humberside HU17 8AA
dot icon18/01/1991
Full accounts made up to 1989-12-31
dot icon07/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon10/08/1990
Return made up to 12/04/90; full list of members
dot icon14/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1989
Registered office changed on 14/06/89 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon24/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Michael Dennis
Director
25/07/2008 - 01/11/2023
3
Theos, John Frank
Director
01/11/2023 - Present
1
Dobson, Christopher John
Director
04/01/2022 - 28/11/2025
1
Theos, John Frank
Secretary
01/11/2023 - Present
-
Jones, Michael Dennis
Secretary
30/04/2019 - 01/11/2023
-

Persons with Significant Control

0

No PSC data available.

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 TECHNOLOGIES LIMITED

BAUER TECHNOLOGIES LIMITED is an(a) Active company incorporated on 24/05/1989 with the registered office located at 10 Ducketts Wharf South Street, Bishops Stortford, Hertfordshire CM23 3AR. 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 BAUER TECHNOLOGIES LIMITED?

toggle

BAUER TECHNOLOGIES LIMITED is currently Active. It was registered on 24/05/1989 .

Where is BAUER TECHNOLOGIES LIMITED located?

toggle

BAUER TECHNOLOGIES LIMITED is registered at 10 Ducketts Wharf South Street, Bishops Stortford, Hertfordshire CM23 3AR.

What does BAUER TECHNOLOGIES LIMITED do?

toggle

BAUER TECHNOLOGIES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BAUER TECHNOLOGIES LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-12-31.