BAKER SMITH LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5AX

Company number 06057811
Status Active
Incorporation Date 18 January 2007
Company Type Private Limited Company
Address 10 PARK STREET, HATFIELD, ENGLAND, AL9 5AX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 10 Park Street Hatfield AL9 5AX on 7 November 2016. The most likely internet sites of BAKER SMITH LIMITED are www.bakersmith.co.uk, and www.baker-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Baker Smith Limited is a Private Limited Company. The company registration number is 06057811. Baker Smith Limited has been working since 18 January 2007. The present status of the company is Active. The registered address of Baker Smith Limited is 10 Park Street Hatfield England Al9 5ax. . TABOR, John Basil is a Secretary of the company. SMITH, Mark Victor is a Director of the company. TABOR, John Basil is a Director of the company. Secretary BAKER, Jonathan Richard has been resigned. Secretary ALBAN CORPORATE SERVICES LTD has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BAKER, Jonathan Richard has been resigned. Director EVANS, Ginny has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
TABOR, John Basil
Appointed Date: 02 June 2008

Director
SMITH, Mark Victor
Appointed Date: 26 February 2007
61 years old

Director
TABOR, John Basil
Appointed Date: 26 February 2007
67 years old

Resigned Directors

Secretary
BAKER, Jonathan Richard
Resigned: 30 March 2007
Appointed Date: 26 February 2007

Secretary
ALBAN CORPORATE SERVICES LTD
Resigned: 02 June 2008
Appointed Date: 18 January 2007

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Director
BAKER, Jonathan Richard
Resigned: 30 March 2007
Appointed Date: 26 February 2007
55 years old

Director
EVANS, Ginny
Resigned: 02 June 2008
Appointed Date: 18 January 2007
63 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Persons With Significant Control

Mr Mark Victor Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Basil Tabor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAKER SMITH LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 10 Park Street Hatfield AL9 5AX on 7 November 2016
25 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
24 Jan 2007
New secretary appointed
22 Jan 2007
Registered office changed on 22/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX
19 Jan 2007
Secretary resigned
19 Jan 2007
Director resigned
18 Jan 2007
Incorporation