BAUMANN SIDELOADERS LIMITED
KENILWORTH IRION SIDELOADERS LIMITED COMMANDER INTERNATIONAL PLANT LIMITED GEMSKY LTD

Hellopages » Warwickshire » Warwick » CV8 1NP

Company number 03908886
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address HOLLY FARM BUSINESS PARK, HONILEY, KENILWORTH, WARWICKSHIRE, CV8 1NP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of BAUMANN SIDELOADERS LIMITED are www.baumannsideloaders.co.uk, and www.baumann-sideloaders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Baumann Sideloaders Limited is a Private Limited Company. The company registration number is 03908886. Baumann Sideloaders Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Baumann Sideloaders Limited is Holly Farm Business Park Honiley Kenilworth Warwickshire Cv8 1np. . COOPER, David Anthony is a Secretary of the company. COOPER, David Anthony is a Director of the company. COOPER, Mandy Sarah is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


baumann sideloaders Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COOPER, David Anthony
Appointed Date: 01 February 2000

Director
COOPER, David Anthony
Appointed Date: 01 February 2000
63 years old

Director
COOPER, Mandy Sarah
Appointed Date: 01 February 2000
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 February 2000
Appointed Date: 18 January 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 February 2000
Appointed Date: 18 January 2000

Persons With Significant Control

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

Mrs Mandy Sarah Cooper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAUMANN SIDELOADERS LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
17 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 46 more events
21 Feb 2000
Company name changed gemsky LTD\certificate issued on 22/02/00
15 Feb 2000
Registered office changed on 15/02/00 from: foxhollies, 38 offchurch lane radford semele leamington spa warwickshire CV31 1TN
14 Feb 2000
Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100
14 Feb 2000
Registered office changed on 14/02/00 from: 39A leicester road salford lancashire M7 4AS
18 Jan 2000
Incorporation

BAUMANN SIDELOADERS LIMITED Charges

11 May 2001
Debenture deed
Delivered: 16 May 2001
Status: Satisfied on 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…