Baukost Consultants Ltd (reg no 12631323) is a private limited company created on 2020-05-29 in England. The firm is situated at 1 Lynden Avenue, Shipley BD18 1HF. Having undergone a change in 2020-12-10, the previous name the enterprise utilized was Catalyst Consulting (Qs) Ltd. Baukost Consultants Ltd operates SIC code: 74902 - "quantity surveying activities".
Company details
Name
Baukost Consultants Ltd
Number
12631323
Date of Incorporation:
2020-05-29
End of financial year:
31 May
Address:
1 Lynden Avenue, Shipley, BD18 1HF
SIC code:
74902 - Quantity surveying activities
As for the 1 managing director that can be found in the aforementioned firm, we can name: Andrew W. (in the company from 27 January 2023). The Companies House indexes 2 persons of significant control, namely: Andrew W. has over 3/4 of shares, Andrew W. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2021-05-31
2022-05-31
2023-05-31
Current Assets
3,146
3,022
2,739
Fixed Assets
1,125
750
-
Total Assets Less Current Liabilities
1,024
963
-
People with significant control
Andrew W.
27 January 2023
Nature of control:
75,01-100% shares
Andrew W.
29 May 2020 - 24 April 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 21st, November 2023
| accounts
Free Download
(4 pages)
Download filing
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 21st, November 2023
| accounts
Free Download
(4 pages)
(CS01) Confirmation statement with no updates 2023-05-28
filed on: 1st, June 2023
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 2022-05-31
filed on: 15th, February 2023
| accounts
Free Download
(2 pages)
(AP01) New director was appointed on 2023-01-27
filed on: 27th, January 2023
| officers
Free Download
(2 pages)
(PSC01) Notification of a person with significant control 2023-01-27
filed on: 27th, January 2023
| persons with significant control
Free Download
(2 pages)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
Free Download
(TM01) Director's appointment was terminated on 2022-04-24
filed on: 22nd, August 2022
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2022-04-24
filed on: 22nd, August 2022
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2022-05-28
filed on: 14th, June 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 18th, June 2021
| accounts
Free Download
(4 pages)
(CS01) Confirmation statement with no updates 2021-05-28
filed on: 18th, June 2021
| confirmation statement
Free Download
(3 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-12-10
filed on: 10th, December 2020
| resolution
Free Download
(3 pages)
(NM01) Change of name by resolution
change of name
(AD01) New registered office address 1 Lynden Avenue Shipley BD18 1HF. Change occurred on 2020-12-09. Company's previous address: 11 Newark Green Worcester WR4 0TB England.
filed on: 9th, December 2020
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 29th, May 2020
| incorporation