FIORENTINI BAKER ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

FIORENTINI BAKER ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03615003

Incorporation date

13/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1998)
dot icon02/03/2026
Change of details for Ms Deborah Baker as a person with significant control on 2026-01-01
dot icon02/03/2026
Director's details changed for Ms Deborah Baker on 2026-01-01
dot icon02/03/2026
Director's details changed for Ms Deborah Baker on 2026-01-01
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon20/11/2023
Termination of appointment of Prism Group Limited as a secretary on 2023-11-20
dot icon03/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Change of details for Ms Deborah Baker as a person with significant control on 2022-08-26
dot icon26/08/2022
Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-08-26
dot icon26/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon25/08/2020
Termination of appointment of Catherine Young as a director on 2019-08-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon30/10/2015
Appointment of Prism Group Limited as a secretary on 2015-10-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon04/05/2015
Termination of appointment of M H Business Consultants Limited as a secretary on 2015-03-31
dot icon04/05/2015
Termination of appointment of Jeremy Paul Manser as a director on 2015-03-31
dot icon06/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon06/10/2014
Registered office address changed from Gloucester House 66 Church Walk Burgess Hill West Sussex RH15 9AS to 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL on 2014-10-06
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Director's details changed for Deborah Baker on 2013-05-01
dot icon10/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Appointment of Mr Jeremy Paul Manser as a director
dot icon17/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/08/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon23/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon23/08/2010
Director's details changed for Catherine Young on 2010-08-13
dot icon23/08/2010
Director's details changed for Deborah Baker on 2010-08-13
dot icon23/08/2010
Secretary's details changed for M H Business Consultants Limited on 2010-08-13
dot icon02/10/2009
Return made up to 13/08/09; full list of members
dot icon04/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 13/08/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2008
Director appointed catherine young
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 13/08/07; full list of members
dot icon11/01/2007
Return made up to 13/08/06; full list of members
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
Director resigned
dot icon11/01/2007
New secretary appointed
dot icon11/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
New director appointed
dot icon17/10/2005
Return made up to 13/08/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2004
Return made up to 13/08/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/12/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/12/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon14/09/2003
Return made up to 13/08/03; full list of members
dot icon18/10/2002
Return made up to 13/08/02; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/09/2001
Return made up to 13/08/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-08-31
dot icon12/04/2001
Accounts for a small company made up to 1999-08-31
dot icon31/08/2000
Return made up to 13/08/00; full list of members
dot icon16/09/1999
Return made up to 13/08/99; full list of members
dot icon21/09/1998
New secretary appointed
dot icon21/09/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Secretary resigned
dot icon13/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.62M
-
0.00
673.85K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Deborah
Director
30/11/2005 - Present
1
PRISM STRATEGY & MANAGEMENT LIMITED
Corporate Secretary
01/10/2015 - 20/11/2023
15

Persons with Significant Control

1
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 FIORENTINI BAKER ASSOCIATES LIMITED

FIORENTINI BAKER ASSOCIATES LIMITED is an(a) Active company incorporated on 13/08/1998 with the registered office located at 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIORENTINI BAKER ASSOCIATES LIMITED?

toggle

FIORENTINI BAKER ASSOCIATES LIMITED is currently Active. It was registered on 13/08/1998 .

Where is FIORENTINI BAKER ASSOCIATES LIMITED located?

toggle

FIORENTINI BAKER ASSOCIATES LIMITED is registered at 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TP.

What does FIORENTINI BAKER ASSOCIATES LIMITED do?

toggle

FIORENTINI BAKER ASSOCIATES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for FIORENTINI BAKER ASSOCIATES LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Ms Deborah Baker as a person with significant control on 2026-01-01.