Active
Company Information for BAUPORTE DOORS UK LTD
ARCHER HOUSE, BRITLAND, NORTHBOURNE ROAD, EASTBOURNE, EAST SUSSEX, BN22 8PW,
|
Company Registration Number
05565887
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
BAUPORTE DOORS UK LTD | ||||||
Legal Registered Office | ||||||
ARCHER HOUSE, BRITLAND NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW Other companies in BN22 | ||||||
Previous Names | ||||||
|
Company Number | 05565887 | |
---|---|---|
Company ID Number | 05565887 | |
Date formed | 2005-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB834597982 |
Last Datalog update: | 2024-01-05 07:18:04 |
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 |
---|---|---|
ONESIMUS LIMITED |
||
KAREL EDUARD BOUMAN |
||
SMEYERS BEHEER NV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DOMINIC HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVISA AVIATION SAFETY SYSTEMS LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2004-01-30 | Active - Proposal to Strike off | |
BFM INDUSTRIES LTD | Company Secretary | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
MARSCHALL UNITED LTD | Company Secretary | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
JAM CORPORATION LIMITED | Company Secretary | 2017-06-17 | CURRENT | 2017-06-16 | Active | |
EASTBOURNE FIRE & SECURITY LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Dissolved 2014-08-22 | |
PIONEER BUILDING ASSURED LTD. | Company Secretary | 2006-10-02 | CURRENT | 2003-09-25 | Dissolved 2015-06-26 | |
SINGLES SCENE LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2005-02-24 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Jam Corporation Limited as a person with significant control on 2017-09-01 | |
PSC07 | CESSATION OF SMEYERS BEHEER NV AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/11/2015 | |
CERTNM | Company name changed bauporte doors uk LIMITED\certificate issued on 02/12/15 | |
CH02 | Director's details changed for Smeyers Beheer Nv on 2015-11-24 | |
CH01 | Director's details changed for Karel Eduard Bouman on 2015-11-24 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ONESIMUS LIMITED on 2015-09-01 | |
CH01 | Director's details changed for Karel Eduard Bouman on 2015-09-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMEYERS BEHEER NV / 06/11/2014 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SMEIJERS BEHEER N.V. / 05/11/2014 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREL EDUARD BOUMAN / 01/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 16/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SMEIJERS BEHEER N.V. | |
88(2) | AD 01/06/08 GBP SI 9@1=9 GBP IC 1/10 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: DOMINIC HILL ASSOCIATES LIMITED CHARTERED ACCOUNTANTS ARCHER HOUSE BRITLAND NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BAUPORTE DOORS LIMITED CERTIFICATE ISSUED ON 18/08/06 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED NORTHBOURNE FORTY THREE LIMITED CERTIFICATE ISSUED ON 05/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2013-07-17 |
Petitions to Wind Up (Companies) | 2013-06-19 |
Dismissal of Winding Up Petition | 2013-03-13 |
Petitions to Wind Up (Companies) | 2012-12-17 |
Petitions to Wind Up (Companies) | 2011-08-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 373,331 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 294,636 |
Creditors and other liabilities
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 BAUPORTE DOORS UK LTD
Cash Bank In Hand | 2012-12-31 | £ 4,334 |
---|---|---|
Current Assets | 2012-12-31 | £ 452,154 |
Current Assets | 2011-12-31 | £ 338,436 |
Debtors | 2012-12-31 | £ 447,820 |
Debtors | 2011-12-31 | £ 338,422 |
Shareholder Funds | 2012-12-31 | £ 83,903 |
Shareholder Funds | 2011-12-31 | £ 58,031 |
Tangible Fixed Assets | 2012-12-31 | £ 5,080 |
Tangible Fixed Assets | 2011-12-31 | £ 14,231 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BAUPORTE DOORS UK LTD are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | BAUPORTE DOORS UK LIMITED | Event Date | 2013-05-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 3453 A Petition to wind up the above-named Company, Registration Number 05565887 of Archer House, Britland, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, principal trading address at Po Box 184, Whitstable, Kent, CT5 3WF presented on 9 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 19 June 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 July 2013 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BAUPORTE DOORS UK LIMITED | Event Date | 2013-05-09 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3453 A Petition to wind up the above-named Company, Registration Number 05565887, of Archer House, Britland, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, principal trading address at PO Box 184, Whitstable, Kent, CT5 3WF , presented on 9 May 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 July 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 June 2013 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | BAUPORTE DOORS UK LIMITED | Event Date | 2012-11-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 8976 A Petition to wind up the above-named Company, Registration Number 05565887, of Archer House, Britland, Northbourne Road, Eastbourne, East Sussex, BN22 8PW , presented on 23 November 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 17 December 2012 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 4 March 2013 . The petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BAUPORTE DOORS UK LIMITED | Event Date | 2012-11-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 8976 A Petition to wind up the above-named Company, Registration Number 05565887, of Archer House, Britland, Northbourne Road, Eastbourne, East Sussex, BN22 8PW , presented on 23 November 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6884 . (Ref SLR 1511447/37/W.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BAUPORTE DOORS UK LIMITED | Event Date | 2011-04-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 3433 A Petition to wind up the above-named Company, Registration Number 05565887, of Archer House, Britland, Northbourne Road, Eastbourne, East Sussex BN22 8PW , presented on 27 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7765 . (Ref SLR 1511447/37/W.) : | |||
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. |