BAUROMAT (UK) LTD
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3AT

Company number 03328668
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address BAUROMAT UK LTD, STAFFORD PARK 6, TELFORD, SHROPSHIRE, ENGLAND, TF3 3AT
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Sparrowhawk Close Enigma Business Park Malvern Worcestershire WR14 1GL to Bauromat Uk Ltd Stafford Park 6 Telford Shropshire TF3 3AT on 8 August 2016. The most likely internet sites of BAUROMAT (UK) LTD are www.bauromatuk.co.uk, and www.bauromat-uk.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and seven months. Bauromat Uk Ltd is a Private Limited Company. The company registration number is 03328668. Bauromat Uk Ltd has been working since 06 March 1997. The present status of the company is Active. The registered address of Bauromat Uk Ltd is Bauromat Uk Ltd Stafford Park 6 Telford Shropshire England Tf3 3at. The company`s financial liabilities are £770.47k. It is £156.99k against last year. The cash in hand is £509.04k. It is £-38.96k against last year. And the total assets are £1732.42k, which is £335.16k against last year. D'ANGELILLO, John Domenico is a Secretary of the company. D'ANGELILLO, John Domenico is a Director of the company. TILLEY, Paul Martin is a Director of the company. Secretary BIGGS, Gordon Ronald has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BIGGS, Gordon Ronald has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director D'ANGELILLO, John Domenico has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


bauromat (uk) Key Finiance

LIABILITIES £770.47k
+25%
CASH £509.04k
-8%
TOTAL ASSETS £1732.42k
+23%
All Financial Figures

Current Directors

Secretary
D'ANGELILLO, John Domenico
Appointed Date: 22 April 2010

Director
D'ANGELILLO, John Domenico
Appointed Date: 01 April 2010
67 years old

Director
TILLEY, Paul Martin
Appointed Date: 06 March 1997
62 years old

Resigned Directors

Secretary
BIGGS, Gordon Ronald
Resigned: 22 April 2010
Appointed Date: 06 March 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Director
BIGGS, Gordon Ronald
Resigned: 31 October 2008
Appointed Date: 06 March 1997
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997
35 years old

Director
D'ANGELILLO, John Domenico
Resigned: 17 September 2003
Appointed Date: 06 March 1997
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Persons With Significant Control

Bauromat Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BAUROMAT (UK) LTD Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Registered office address changed from Sparrowhawk Close Enigma Business Park Malvern Worcestershire WR14 1GL to Bauromat Uk Ltd Stafford Park 6 Telford Shropshire TF3 3AT on 8 August 2016
16 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200

02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
17 Mar 1997
Ad 12/03/97--------- £ si 1@1=1 £ ic 100/101
17 Mar 1997
Director resigned
17 Mar 1997
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Registered office changed on 17/03/97 from: crwys house 33 crwys road cardiff CF2 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1997
Incorporation

BAUROMAT (UK) LTD Charges

16 February 2005
Debenture
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2001
Legal charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as unit 27,plot 7,aintree road…