BAWA ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BAWA ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01486521

Incorporation date

20/03/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Bawahouse Unit 12a (Ground Floor Office), Fenlake Road Industrial Estate, Bedford MK42 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1983)
dot icon21/02/2026
Appointment of Mr Rupinder Singh Bahel as a director on 2026-02-20
dot icon13/02/2026
Registration of charge 014865210006, created on 2026-02-11
dot icon13/02/2026
Registration of charge 014865210007, created on 2026-02-11
dot icon29/12/2025
Confirmation statement made on 2025-12-29 with updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/11/2025
Termination of appointment of Satpal Singh Bahel as a director on 2025-11-11
dot icon18/02/2025
Registered office address changed from 71 High Street Great Barford Bedford MK44 3LF England to Bawahouse Unit 12a (Ground Floor Office) Fenlake Road Industrial Estate Bedford MK42 0HB on 2025-02-18
dot icon06/02/2025
Satisfaction of charge 2 in full
dot icon06/02/2025
Satisfaction of charge 1 in full
dot icon06/02/2025
Satisfaction of charge 3 in full
dot icon06/02/2025
Satisfaction of charge 4 in full
dot icon06/02/2025
Satisfaction of charge 5 in full
dot icon16/01/2025
Register inspection address has been changed from 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to 71 High Street Great Barford Bedford MK44 3LF
dot icon16/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon24/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon04/09/2023
Micro company accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-03-31
dot icon10/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-01-10 with updates
dot icon22/02/2019
Notification of Savinder Kaur Bahel as a person with significant control on 2017-12-25
dot icon29/01/2019
Change of details for Mr Amrik Singh Bahel as a person with significant control on 2018-03-01
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon29/06/2018
Registered office address changed from 135-137 Tavistock Street Bedford Bedfordshire MK40 2SE to 71 High Street Great Barford Bedford MK44 3LF on 2018-06-29
dot icon24/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Registered office address changed from Exchange Building 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG to 135-137 Tavistock Street Bedford Bedfordshire MK40 2SE on 2016-12-19
dot icon15/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Register(s) moved to registered inspection location
dot icon12/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon12/01/2011
Register inspection address has been changed
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Amrik Singh Bahel on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Satpal Singh Bahel on 2010-01-18
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 10/01/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 10/01/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 10/01/07; full list of members
dot icon17/01/2007
Particulars of mortgage/charge
dot icon27/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2006
Return made up to 10/01/06; full list of members
dot icon14/01/2005
Return made up to 10/01/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/02/2004
Return made up to 10/01/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 10/01/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2002
Return made up to 10/01/02; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/02/2001
Accounts for a small company made up to 2000-03-31
dot icon16/01/2001
Return made up to 10/01/01; full list of members
dot icon23/03/2000
Return made up to 10/01/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon05/02/1999
Return made up to 10/01/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon10/02/1998
Return made up to 10/01/98; no change of members
dot icon13/10/1997
Accounts for a small company made up to 1997-03-31
dot icon10/02/1997
Return made up to 10/01/97; full list of members
dot icon29/11/1996
Accounts for a small company made up to 1996-03-31
dot icon11/03/1996
Return made up to 10/01/96; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Particulars of mortgage/charge
dot icon31/03/1995
Particulars of mortgage/charge
dot icon08/02/1995
Return made up to 10/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Accounts for a small company made up to 1994-03-31
dot icon15/02/1994
Return made up to 10/01/94; full list of members
dot icon12/08/1993
Accounts for a small company made up to 1993-03-31
dot icon05/02/1993
Particulars of mortgage/charge
dot icon25/01/1993
Return made up to 10/01/93; no change of members
dot icon10/06/1992
Full accounts made up to 1992-03-31
dot icon02/03/1992
Full accounts made up to 1991-03-31
dot icon15/02/1992
Return made up to 10/01/92; no change of members
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon04/02/1991
Return made up to 10/01/91; full list of members
dot icon25/06/1990
Full accounts made up to 1989-03-31
dot icon25/06/1990
Return made up to 31/05/90; full list of members
dot icon17/05/1989
Full accounts made up to 1988-03-31
dot icon17/05/1989
Return made up to 14/04/89; full list of members
dot icon27/09/1988
Registered office changed on 27/09/88 from: duke house duke street bedford
dot icon27/09/1988
Return made up to 03/05/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-03-31
dot icon21/03/1987
Full accounts made up to 1986-03-31
dot icon21/03/1987
Return made up to 02/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Full accounts made up to 1985-03-31
dot icon02/05/1986
Return made up to 11/04/86; full list of members
dot icon25/03/1983
Accounts made up to 1982-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
103.62K
-
0.00
-
-
2022
2
155.73K
-
0.00
-
-
2023
2
139.79K
-
0.00
-
-
2023
2
139.79K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

139.79K £Descended-10.24 % *

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
Bahel, Rupinder Singh
Director
20/02/2026 - Present
17

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAWA ENGINEERING LIMITED

BAWA ENGINEERING LIMITED is an(a) Active company incorporated on 20/03/1980 with the registered office located at Bawahouse Unit 12a (Ground Floor Office), Fenlake Road Industrial Estate, Bedford MK42 0HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAWA ENGINEERING LIMITED?

toggle

BAWA ENGINEERING LIMITED is currently Active. It was registered on 20/03/1980 .

Where is BAWA ENGINEERING LIMITED located?

toggle

BAWA ENGINEERING LIMITED is registered at Bawahouse Unit 12a (Ground Floor Office), Fenlake Road Industrial Estate, Bedford MK42 0HB.

What does BAWA ENGINEERING LIMITED do?

toggle

BAWA ENGINEERING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BAWA ENGINEERING LIMITED have?

toggle

BAWA ENGINEERING LIMITED had 2 employees in 2023.

What is the latest filing for BAWA ENGINEERING LIMITED?

toggle

The latest filing was on 21/02/2026: Appointment of Mr Rupinder Singh Bahel as a director on 2026-02-20.