You are here: bizstats.co.uk > a-z index > B list

B.a. (deutschland) Ltd. GILLINGHAM BUSINESS PARK


Founded in 1995, B.a. (deutschland), classified under reg no. 03117509 is an active company. Currently registered at Medcare House ME8 0SB, Gillingham Business Park the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 2nd February 1996 B.a. (deutschland) Ltd. is no longer carrying the name Priory Downs.

The company has 3 directors, namely Victoria T., Thomas P. and Yusuf G.. Of them, Yusuf G. has been with the company the longest, being appointed on 5 March 2019 and Victoria T. and Thomas P. have been with the company for the least time - from 26 March 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B.a. (deutschland) Ltd. Address / Contact

Office Address Medcare House
Office Address2 Centurion Close
Town Gillingham Business Park
Post code ME8 0SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03117509
Date of Incorporation Tue, 24th Oct 1995
Industry Dental practice activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Victoria T.

Position: Director

Appointed: 26 March 2020

Thomas P.

Position: Director

Appointed: 26 March 2020

Yusuf G.

Position: Director

Appointed: 05 March 2019

Marc G.

Position: Director

Appointed: 18 March 2019

Resigned: 26 March 2020

Paul B.

Position: Secretary

Appointed: 15 December 2015

Resigned: 30 June 2023

Helen R.

Position: Director

Appointed: 15 December 2015

Resigned: 29 June 2022

Adrian M.

Position: Director

Appointed: 31 August 2011

Resigned: 15 December 2015

Bryce D.

Position: Director

Appointed: 01 June 2010

Resigned: 31 August 2011

Helen R.

Position: Secretary

Appointed: 01 June 2010

Resigned: 15 December 2015

Gavin P.

Position: Director

Appointed: 17 April 2008

Resigned: 12 July 2010

John O.

Position: Director

Appointed: 30 October 2007

Resigned: 30 June 2011

Robert M.

Position: Director

Appointed: 18 June 2003

Resigned: 30 June 2011

Stuart H.

Position: Director

Appointed: 18 June 2003

Resigned: 05 September 2008

Richard C.

Position: Director

Appointed: 23 April 2001

Resigned: 17 April 2003

Peter C.

Position: Secretary

Appointed: 26 February 2001

Resigned: 01 June 2010

Peter C.

Position: Director

Appointed: 26 February 2001

Resigned: 11 October 2012

Steven G.

Position: Director

Appointed: 08 February 2001

Resigned: 07 April 2004

John R.

Position: Secretary

Appointed: 26 October 2000

Resigned: 26 February 2001

John R.

Position: Director

Appointed: 26 October 2000

Resigned: 26 February 2001

Michael M.

Position: Secretary

Appointed: 28 February 1999

Resigned: 26 October 2000

Michael M.

Position: Director

Appointed: 02 October 1998

Resigned: 26 October 2000

Roger H.

Position: Secretary

Appointed: 10 July 1996

Resigned: 28 February 1999

Roger H.

Position: Director

Appointed: 10 July 1996

Resigned: 28 February 1999

Norman F.

Position: Director

Appointed: 10 July 1996

Resigned: 31 March 1998

Anthony J.

Position: Director

Appointed: 19 January 1996

Resigned: 21 December 2018

Anthony J.

Position: Secretary

Appointed: 19 January 1996

Resigned: 10 July 1996

Salim L.

Position: Director

Appointed: 19 January 1996

Resigned: 04 January 1999

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 24 October 1995

Resigned: 19 January 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1995

Resigned: 19 January 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is B.a. International Ltd from Gillingham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

B.A. International Ltd

Medcare House Centurion Close, Gillingham Business Park, Gillingham, ME8 0SB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2666617
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Priory Downs February 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-262020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities22222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222
Number Shares Allotted 2 22
Par Value Share 1 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, June 2023
Free Download (2 pages)

Company search

Advertisements