BARON U.K. LIMITED
ROWLEY REGIS

Hellopages » West Midlands » Dudley » B65 0LA

Company number 04898711
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address 1 PARK STREET WEST, ROWLEY REGIS, WEST MIDLANDS, B65 0LA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BARON U.K. LIMITED are www.baronuk.co.uk, and www.baron-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Baron U K Limited is a Private Limited Company. The company registration number is 04898711. Baron U K Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Baron U K Limited is 1 Park Street West Rowley Regis West Midlands B65 0la. . MATTS, Susan Linda is a Secretary of the company. MATTS, Philip David is a Director of the company. STAPLETON, Clive Malcolm is a Director of the company. WILE, John David is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ASMUSSEN, Claus Just has been resigned. Director BIRKEDAL, Karsten has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
MATTS, Susan Linda
Appointed Date: 13 October 2003

Director
MATTS, Philip David
Appointed Date: 13 October 2003
76 years old

Director
STAPLETON, Clive Malcolm
Appointed Date: 13 October 2003
71 years old

Director
WILE, John David
Appointed Date: 01 January 2004
78 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 September 2003
Appointed Date: 15 September 2003

Director
ASMUSSEN, Claus Just
Resigned: 12 July 2005
Appointed Date: 09 February 2004
59 years old

Director
BIRKEDAL, Karsten
Resigned: 12 July 2005
Appointed Date: 09 February 2004
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 September 2003
Appointed Date: 15 September 2003

Persons With Significant Control

Mr Philip David Matts
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARON U.K. LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 42 more events
24 Oct 2003
Registered office changed on 24/10/03 from: f e sidaway son & co 5-6 long lane rowley regis west midlands B65 0JA
22 Sep 2003
Secretary resigned
22 Sep 2003
Director resigned
22 Sep 2003
Registered office changed on 22/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
15 Sep 2003
Incorporation

BARON U.K. LIMITED Charges

7 March 2005
Rent deposit deed
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Atkins Properties Limited
Description: A rent deposit of £3,201.88.