Company Information for BAINES SIMMONS LIMITED
2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
|
Company Registration Number
04295495
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BAINES SIMMONS LIMITED | |||
Legal Registered Office | |||
2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA Other companies in GU15 | |||
| |||
Company Number | 04295495 | |
---|---|---|
Company ID Number | 04295495 | |
Date formed | 2001-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-07 12:56:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BAINES SIMMONS AMERICAS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PRISM COSEC LIMITED |
||
MARK ANDREW BRIFFA |
||
ROBERT JOHN SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY ANNETTE BEICKEN |
Company Secretary | ||
NEIL JOHN MORRIS |
Director | ||
JUSTIN DAVID EDWARD HENRY SCARBOROUGH |
Director | ||
SALLY ELIZABETH ANNE CHANDLER |
Company Secretary | ||
WARREN GLENN HILLIER |
Director | ||
KEVEN JOHN BAINES |
Director | ||
ANDREW JOHN PARKER |
Director | ||
ROBERT JOHN SIMMONS |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFESKYS LIMITED | Director | 2017-09-27 | CURRENT | 1993-07-05 | Active | |
CLOCKWORK RESEARCH LIMITED | Director | 2016-12-12 | CURRENT | 2005-06-10 | Active - Proposal to Strike off | |
AVIATION COMPLIANCE LIMITED | Director | 2015-08-18 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
AIR PARTNER CONSULTING LIMITED | Director | 2015-08-14 | CURRENT | 1986-11-05 | Active - Proposal to Strike off | |
AIR PARTNER TRAVEL MANAGEMENT COMPANY LIMITED | Director | 2010-03-31 | CURRENT | 1999-05-10 | Active - Proposal to Strike off | |
AIR PARTNER INVESTMENTS LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Active | |
AIR PARTNER CHS LIMITED | Director | 2008-08-13 | CURRENT | 2008-08-13 | Active | |
AIR PARTNER LIMITED | Director | 2006-02-01 | CURRENT | 1970-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042954950004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042954950002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042954950003 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/22 | |
DIRECTOR APPOINTED PAUL EDWARD ROLLASON | ||
AP01 | DIRECTOR APPOINTED PAUL EDWARD ROLLASON | |
AP01 | Notice removal from the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL | |
Current accounting period shortened from 31/01/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/01/23 TO 31/12/22 | |
APPOINTMENT TERMINATED, DIRECTOR PAUL MASON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
CH01 | Director's details changed for Mr Mark Andrew Briffa on 2021-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Mr Paul Mason | |
AP01 | DIRECTOR APPOINTED MR PAUL MASON | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES | |
PSC02 | Notification of Air Partner Consulting Limited as a person with significant control on 2016-08-15 | |
PSC07 | CESSATION OF AIR PARTNER PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SIMMONS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN HOLDER | |
AP01 | DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
TM02 | Termination of appointment of Prism Cosec Limited on 2018-11-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20 | |
TM02 | Termination of appointment of Tracy Annette Beicken on 2018-07-31 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2018-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVID EDWARD HENRY SCARBOROUGH | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
TM02 | Termination of appointment of Sally Elizabeth Anne Chandler on 2017-08-23 | |
AP03 | SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN | |
AP03 | SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN | |
TM02 | Termination of appointment of Sally Elizabeth Anne Chandler on 2017-08-23 | |
Annotation | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042954950003 | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN GLENN HILLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVEN JOHN BAINES | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PARKER | |
AP01 | DIRECTOR APPOINTED MR JUSTIN DAVID EDWARD HENRY SCARBOROUGH | |
AP01 | DIRECTOR APPOINTED MR WARREN GLENN HILLIER | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/09/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MARK ANDREW BRIFFA | |
AA01 | CURREXT FROM 31/12/2015 TO 31/01/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT SIMMONS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY | |
AP03 | SECRETARY APPOINTED SALLY ELIZABETH ANNE CHANDLER | |
AP03 | SECRETARY APPOINTED SALLY ELIZABETH ANNE CHANDLER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042954950002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 28/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 28/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANDREW PARKER | |
363s | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
RES01 | ALTER MEMORANDUM 22/08/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 22/08/08 GBP SI 100@1=100 GBP IC 100/200 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM AVIATION SAFETY CENTRE BUILDING A5 FAIROAKS AIRPORT CHOBHAM SURREY GU24 8HX | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 | |
88(2)R | AD 11/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
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 BAINES SIMMONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
European Defence Agency | 13.ARM.OP.604 — 'EMAR M development support' | 2013/10/23 | EUR 53,000 |
The contract includes an initial training package and the attendance of a suitably qualified and experienced subject matter expert at 6 'Task Force 3' meetings planned for 2014 as well as the provision of an additional telephone 'query-answer' service to provide advice/guidance/opinion on 'EMAR M' related issues. Attendance will also be required at 2 MAWA Forum meetings to provide expert guidance to MAWA Forum members. Reports providing written confirmation of all advice provided are required. | |||
European Aviation Safety Agency | Technical training services | 2013/01/14 | EUR 150,000 |
The European Aviation Safety Agency is an agency of the European Union, which has been given specific regulatory and executive tasks in the field of aviation safety. Set up in 2003 the Agency currently employs more than 600 professionals from across Europe and has as its main working language English. The Agency works hand in hand with, amongst others, the national aviation authorities (NAAs) in Europe for the execution of many operational tasks. The aviation industry is also actively involved in the Agency's activities through a number of consultative and advisory committees. In support of the abovementioned activities the Agency is seeking to sign contracts in order to provide various technical training services for EASA staff members, NAA (and potentially other third party) staff. |
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. |