BAUGHTON SPECIALITY LTD

Register to unlock more data on OkredoRegister

BAUGHTON SPECIALITY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148348

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon02/08/2023
Application to strike the company off the register
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-30
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon06/09/2022
Registered office address changed from 111 Southern Avenue Feltham TW14 9NE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-06
dot icon06/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon06/09/2022
Cessation of Raj Kumar Rai as a person with significant control on 2022-08-31
dot icon06/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon06/09/2022
Termination of appointment of Raj Kumar Rai as a director on 2022-08-31
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon07/04/2022
Registered office address changed from 17 Vincent Road Hounslow TW4 7LH United Kingdom to 111 Southern Avenue Feltham TW14 9NE on 2022-04-07
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon30/12/2021
Registered office address changed from Flat 4 184 London Road Leicester LE2 1nd United Kingdom to 17 Vincent Road Hounslow TW4 7LH on 2021-12-30
dot icon30/12/2021
Notification of Raj Kumar Rai as a person with significant control on 2021-12-08
dot icon30/12/2021
Cessation of Abdulaziiz Aidarus as a person with significant control on 2021-12-08
dot icon30/12/2021
Appointment of Mr Raj Kumar Rai as a director on 2021-12-08
dot icon30/12/2021
Termination of appointment of Abdulaziiz Aidarus as a director on 2021-12-08
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon07/01/2021
Registered office address changed from 23 Saxhorn Road Lane End High Wycombe HP14 3JN England to Flat 4 184 London Road Leicester LE2 1nd on 2021-01-07
dot icon07/01/2021
Notification of Abdulaziiz Aidarus as a person with significant control on 2020-12-10
dot icon07/01/2021
Cessation of Richard Graham as a person with significant control on 2020-12-10
dot icon07/01/2021
Appointment of Mr Abdulaziiz Aidarus as a director on 2020-12-10
dot icon07/01/2021
Termination of appointment of Richard Graham as a director on 2020-12-10
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon21/03/2019
Registered office address changed from Flat Above, 45 Warmfield Lane Warmfield Wakefield WF1 5TL England to 23 Saxhorn Road Lane End High Wycombe HP14 3JN on 2019-03-21
dot icon21/03/2019
Notification of Richard Graham as a person with significant control on 2019-03-13
dot icon21/03/2019
Cessation of Ramesh Morjaria as a person with significant control on 2019-03-13
dot icon21/03/2019
Termination of appointment of Ramesh Morjaria as a director on 2019-03-13
dot icon21/03/2019
Appointment of Mr Richard Graham as a director on 2019-03-13
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon01/08/2017
Cessation of Lukasz Kaseta as a person with significant control on 2017-03-13
dot icon01/08/2017
Termination of appointment of Terence Dunne as a director on 2017-07-21
dot icon31/07/2017
Notification of Ramesh Morjaria as a person with significant control on 2017-07-21
dot icon31/07/2017
Appointment of Mr Ramesh Morjaria as a director on 2017-07-21
dot icon31/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat Above, 45 Warmfield Lane Warmfield Wakefield WF1 5TL on 2017-07-31
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon14/03/2017
Termination of appointment of Lukasz Kaseta as a director on 2017-03-13
dot icon14/03/2017
Appointment of Terence Dunne as a director on 2017-03-13
dot icon13/03/2017
Registered office address changed from 16 Kings Road London E11 1AT to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-13
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon16/03/2016
Micro company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon28/01/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 16 Kings Road London E11 1AT on 2015-01-28
dot icon28/01/2015
Appointment of Lukasz Kaseta as a director on 2015-01-20
dot icon28/01/2015
Termination of appointment of James Mullen as a director on 2015-01-20
dot icon11/12/2014
Registered office address changed from 17 Bouverie Road Hardingstone Northampton NN4 6EN United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-12-11
dot icon11/12/2014
Termination of appointment of Malcolm Mann as a director on 2014-12-03
dot icon11/12/2014
Appointment of James Mullen as a director on 2014-12-03
dot icon24/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-09
dot icon24/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Bouverie Road Hardingstone Northampton NN4 6EN on 2014-09-24
dot icon24/09/2014
Appointment of Malcolm Mann as a director on 2014-09-09
dot icon25/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
31/08/2022 - Present
5440

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAUGHTON SPECIALITY LTD

BAUGHTON SPECIALITY LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAUGHTON SPECIALITY LTD?

toggle

BAUGHTON SPECIALITY LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 31/10/2023.

Where is BAUGHTON SPECIALITY LTD located?

toggle

BAUGHTON SPECIALITY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BAUGHTON SPECIALITY LTD do?

toggle

BAUGHTON SPECIALITY LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BAUGHTON SPECIALITY LTD have?

toggle

BAUGHTON SPECIALITY LTD had 1 employees in 2022.

What is the latest filing for BAUGHTON SPECIALITY LTD?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.