Baj 1 Limited STOCKPORT


Founded in 2006, Baj 1, classified under reg no. 05670066 is an active company. Currently registered at 7 Merseyway SK1 1PN, Stockport the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Uziel K., John C. and Ann J.. In addition one secretary - Ann J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brian B. who worked with the the firm until 14 July 2011.

Baj 1 Limited Address / Contact

Office Address 7 Merseyway
Town Stockport
Post code SK1 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05670066
Date of Incorporation Tue, 10th Jan 2006
Industry Development of building projects
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ann J.

Position: Secretary

Appointed: 14 July 2011

Uziel K.

Position: Director

Appointed: 20 January 2006

John C.

Position: Director

Appointed: 10 January 2006

Ann J.

Position: Director

Appointed: 10 January 2006

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2006

Resigned: 10 January 2006

Benjamin B.

Position: Director

Appointed: 10 January 2006

Resigned: 14 July 2011

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 10 January 2006

Resigned: 10 January 2006

Brian B.

Position: Director

Appointed: 10 January 2006

Resigned: 14 July 2011

Brian B.

Position: Secretary

Appointed: 10 January 2006

Resigned: 14 July 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is John C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ann J. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ann J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 139 12910 051 60520 456 37627 892 235
Current Assets4 122 68711 593 46526 344 11228 608 353
Debtors983 5581 541 8605 887 736716 118
Net Assets Liabilities44 257 47346 131 46349 695 04650 263 829
Other Debtors960 145645 1455 852 645145
Other
Amounts Owed To Group Undertakings331 600331 599332 57466 680
Average Number Employees During Period3333
Corporation Tax Payable  702 574 
Corporation Tax Recoverable3 836852 6141646 180
Creditors369 299362 4241 073 514107 113
Disposals Investment Property Fair Value Model 6 446 91010 652 7063 126 198
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 289 318  
Investment Property45 000 00039 000 00028 655 01225 693 016
Investment Property Fair Value Model45 000 00039 000 00028 655 01225 693 016
Net Current Assets Liabilities3 753 38811 231 04125 270 59828 501 240
Other Creditors37 69930 82538 36640 433
Provisions For Liabilities Balance Sheet Subtotal4 495 9154 099 5784 230 5643 930 427
Total Assets Less Current Liabilities48 753 38850 231 04153 925 61054 194 256
Trade Debtors Trade Receivables19 57744 10135 09069 793

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wed, 10th Apr 2024 director's details were changed
filed on: 10th, April 2024
Free Download (2 pages)

Company search

Advertisements