BAXTER E-SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAXTER E-SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05899117

Incorporation date

08/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05899117 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2006)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Appointment of Mr Jeffrey Borg as a director on 2024-08-22
dot icon22/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Registered office address changed to PO Box 4385, 05899117 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-18
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon10/03/2020
Notification of Jeffrey Borg as a person with significant control on 2020-03-10
dot icon10/03/2020
Cessation of Emorium Romanum Ltd as a person with significant control on 2020-03-10
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon30/09/2014
Micro company accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon27/03/2012
Compulsory strike-off action has been discontinued
dot icon25/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon06/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon24/05/2011
Registered office address changed from Suite 13619 2Nd Floor 145-157 St John Street London EC1V 4PY on 2011-05-24
dot icon04/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon28/05/2010
Termination of appointment of Tryon Williams as a director
dot icon28/05/2010
Termination of appointment of Jason Williams as a director
dot icon28/05/2010
Termination of appointment of Christopher Devereux as a director
dot icon28/05/2010
Termination of appointment of Henry Bromley as a director
dot icon28/05/2010
Termination of appointment of Henry Bromley as a secretary
dot icon26/05/2010
Certificate of change of name
dot icon26/05/2010
Change of name notice
dot icon17/05/2010
Registered office address changed from Po Box Suite 1361 2Nd Floor, 145-157 St. John Street London London EC1V 4PY United Kingdom on 2010-05-17
dot icon14/05/2010
Registered office address changed from Care of Denison Till Stamford House Piccadilly York YO1 9PP on 2010-05-14
dot icon14/05/2010
Appointment of Mr Lieven Delarue as a director
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2009
Return made up to 08/08/09; full list of members
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Director and secretary's change of particulars / henry bromley / 01/04/2009
dot icon12/08/2009
Director's change of particulars / tryon williams / 01/01/2009
dot icon13/08/2008
Return made up to 08/08/08; full list of members
dot icon13/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/08/2007
Return made up to 08/08/07; full list of members
dot icon18/05/2007
Particulars of mortgage/charge
dot icon17/02/2007
Registered office changed on 17/02/07 from: stamford house piccadilly york north yorkshire YO1 9PP
dot icon17/02/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New secretary appointed;new director appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
Secretary resigned
dot icon17/02/2007
Director resigned
dot icon29/01/2007
Resolutions
dot icon22/01/2007
Certificate of change of name
dot icon08/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Borg, Jeffrey
Director
22/08/2024 - Present
1
Williams, Tryon Miles
Director
05/02/2007 - 18/05/2010
3
Frost, Martin Frank Baird
Director
08/08/2006 - 05/02/2007
45
Bromley, Henry Walford
Director
05/02/2007 - 18/05/2010
3
Scaife, Jean
Secretary
08/08/2006 - 05/02/2007
1

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 BAXTER E-SERVICES LIMITED

BAXTER E-SERVICES LIMITED is an(a) Active company incorporated on 08/08/2006 with the registered office located at 4385, 05899117 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 BAXTER E-SERVICES LIMITED?

toggle

BAXTER E-SERVICES LIMITED is currently Active. It was registered on 08/08/2006 .

Where is BAXTER E-SERVICES LIMITED located?

toggle

BAXTER E-SERVICES LIMITED is registered at 4385, 05899117 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BAXTER E-SERVICES LIMITED do?

toggle

BAXTER E-SERVICES LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BAXTER E-SERVICES LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.