B.A.W. PRECISION ENGINEERING LIMITED

C/O Quantuma Advisory Limited 3rd Floor 37 C/O Quantuma Advisory Limited 3rd Floor 37, Brighton, BN1 4EA
StatusADMINISTRATION
Company No.07255433
CategoryPrivate Limited Company
Incorporated17 May 2010
Age14 years, 1 day
JurisdictionEngland Wales

SUMMARY

B.A.W. PRECISION ENGINEERING LIMITED is an administration private limited company with number 07255433. It was incorporated 14 years, 1 day ago, on 17 May 2010. The company address is C/O Quantuma Advisory Limited 3rd Floor 37 C/O Quantuma Advisory Limited 3rd Floor 37, Brighton, BN1 4EA.



Company Fillings

Liquidation in administration progress report

Date: 15 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 26 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 15 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

New address: C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA

Change date: 2023-08-24

Old address: C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2023

Action Date: 27 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-28

New date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-22

Officer name: Aaron Nigel Yeo

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Snell

Termination date: 2023-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-21

Officer name: Alun David Hobbs

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Nigel Yeo

Appointment date: 2022-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alun David Hobbs

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Watts

Termination date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Jane Kilbride

Notification date: 2021-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Leyton Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Mr Daniel Lee Cornish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-29

Old address: Unit 16 Baglan Way Baglan Industrial Park Port Talbot SA12 7BY Wales

New address: C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: Baw Precision Engineering Ltd Alloy Industrial Estate Pontardawe Swansea SA8 4EZ

Change date: 2019-05-21

New address: Unit 16 Baglan Way Baglan Industrial Park Port Talbot SA12 7BY

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Andrew Snell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Sep 2018

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hay Hoseason

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peacock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mrs Alexandra Jane Kilbride

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Philip Kilbride

Change date: 2011-06-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Hay Hoseason

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leyton Thomas

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Watts

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Peacock

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Lawrence

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2011

Action Date: 10 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-10

Old address: 1 the Grange School Lane, Sedgrebrook Grantham Lincs NG32 2ES United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Philip Daniel Kilbridge

Change date: 2011-06-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Philip Daniel Kilbridge

Documents

View document PDF

Appoint person director company

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glk engineering LIMITED\certificate issued on 16/07/10

Documents

View document PDF

Change of name notice

Date: 16 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 10 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 17 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1-5 NEW STREET MANAGEMENT COMPANY LIMITED

BRADGATE HOUSE WINDSOR STREET,HINCKLEY,LE10 2EE

Number:05250111
Status:ACTIVE
Category:Private Limited Company

HADJ-SAYAH EXPERTS LTD

40 BANK STREET,LONDON,E14 5NR

Number:11119388
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J A W ENGINEERS LIMITED

C/O STOPFORD & CO,STALYBRIDGE,SK15 2AA

Number:10992583
Status:ACTIVE
Category:Private Limited Company

L X TRIX LIMITED

12 LOCKEY ROAD,SHEPTON MALLET,BA4 5RQ

Number:06043176
Status:ACTIVE
Category:Private Limited Company

S DAVIES CONSTRUCTION LTD

80 MAESYDERI,TALYBONT,SY24 5HQ

Number:11488143
Status:ACTIVE
Category:Private Limited Company

THE MORGAN SCHOOL OF LANGUAGE LIMITED

66 PENRHIWCEIBER ROAD,MOUNTAIN ASH,CF45 3SN

Number:07864709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source