BAXTERS LIMITED
WOLVERHAMPTON COACHES FOR BUSINESS INTERNATIONAL LIMITED

Hellopages » West Midlands » Wolverhampton » WV9 5HF

Company number 04207535
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 3 NIGHTINGALE PLACE PENDEFORD, BUSINESS PARK WOBASTON ROAD, WOLVERHAMPTON, WV9 5HF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of BAXTERS LIMITED are www.baxters.co.uk, and www.baxters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Baxters Limited is a Private Limited Company. The company registration number is 04207535. Baxters Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Baxters Limited is 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton Wv9 5hf. . BAXTER, Hilary is a Secretary of the company. BAXTER, Andrew Geoffrey is a Director of the company. Secretary BARCLAY, Peter Joseph has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BAXTER, Hilary
Appointed Date: 12 October 2001

Director
BAXTER, Andrew Geoffrey
Appointed Date: 27 April 2001
69 years old

Resigned Directors

Secretary
BARCLAY, Peter Joseph
Resigned: 12 October 2001
Appointed Date: 27 April 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 April 2001
Appointed Date: 27 April 2001

Persons With Significant Control

Andrew Geoffrey Baxter
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BAXTERS LIMITED Events

28 Apr 2017
Confirmation statement made on 27 April 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

08 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
18 May 2001
Director resigned
18 May 2001
Secretary resigned
18 May 2001
New secretary appointed
18 May 2001
New director appointed
27 Apr 2001
Incorporation

BAXTERS LIMITED Charges

28 December 2011
Mortgage debenture
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…