Company Information for BAQUS VENTURES LIMITED
2-3 North Mews, London, LONDON, WC1N 2JP,
|
Company Registration Number
06258541
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BAQUS VENTURES LIMITED | ||||
Legal Registered Office | ||||
2-3 North Mews London LONDON WC1N 2JP Other companies in CW9 | ||||
Previous Names | ||||
|
Company Number | 06258541 | |
---|---|---|
Company ID Number | 06258541 | |
Date formed | 2007-05-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-05-21 | |
Return next due | 2025-06-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-22 12:00:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHARLES MCNEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JAMES LINEEN |
Company Secretary | ||
PATRICK JAMES LINEEN |
Director | ||
JAMES ROGER KNOWLES |
Director | ||
DOWNS NOMINEES LIMITED |
Nominated Secretary | ||
REGENT ROAD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHI ADVISORY LIMITED | Director | 2016-08-06 | CURRENT | 2012-07-11 | Active | |
BAQUS HOLDINGS LIMITED | Director | 2016-04-20 | CURRENT | 2007-05-24 | Active | |
BOXALL SAYER LIMITED | Director | 2016-04-20 | CURRENT | 1991-09-10 | Active | |
BAQUS LTD | Director | 2016-04-20 | CURRENT | 2007-08-20 | Active | |
BFM VENTURES LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
MCNEILL 2 LIMITED | Director | 2005-06-08 | CURRENT | 2005-06-08 | Active | |
FLETCHER MCNEILL & PARTNERS LIMITED | Director | 1991-12-14 | CURRENT | 1986-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
AD02 | Register inspection address changed from Midland House 1 Market Avenue Chichester West Sussex PO19 1JU United Kingdom to Enterprise Centre Terminus Road Chichester PO19 8FY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Midland House 1 Market Avenue Chichester West Sussex PO19 1JU | |
AD02 | Register inspection address changed to Midland House 1 Market Avenue Chichester West Sussex PO19 1JU | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/16 FROM C/O Peter Wakefield Midland House Market Avenue Chichester West Sussex PO19 1JU England | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES MCNEILL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK LINEEN | |
TM02 | Termination of appointment of Patrick Lineen on 2016-04-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KNOWLES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM TOWER HOUSE 45 COMMERCIAL ROAD PARKSTONE POOLE DORSET BH14 0JA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363s | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX | |
CERTNM | COMPANY NAME CHANGED BAQUS GROUP LIMITED CERTIFICATE ISSUED ON 27/11/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ALTCOM 434 LIMITED CERTIFICATE ISSUED ON 23/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAQUS VENTURES LIMITED
Shareholder Funds | 2012-06-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as BAQUS VENTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |