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

Ba2 Ltd BATH


Ba2 started in year 1988 as Private Limited Company with registration number 02244720. The Ba2 company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bath at 37 Great Pulteney Street. Postal code: BA2 4DA. Since Mon, 26th Mar 2007 Ba2 Ltd is no longer carrying the name Devon Savouries.

At present there are 2 directors in the the firm, namely Julian O. and Timothy A.. In addition 2 active secretaries, Lorna A. and Timothy A. were appointed. At present there is 1 former director listed by the firm - John O., who left the firm on 17 December 2002. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Ba2 Ltd Address / Contact

Office Address 37 Great Pulteney Street
Town Bath
Post code BA2 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02244720
Date of Incorporation Fri, 15th Apr 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Julian O.

Position: Director

Resigned:

Lorna A.

Position: Secretary

Appointed: 04 March 2022

Timothy A.

Position: Secretary

Appointed: 01 September 2008

Timothy A.

Position: Director

Appointed: 12 February 2008

Jean M.

Position: Secretary

Appointed: 09 September 2002

Resigned: 02 September 2008

Julian O.

Position: Secretary

Appointed: 31 March 1991

Resigned: 09 September 2002

John O.

Position: Director

Appointed: 31 March 1991

Resigned: 17 December 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Timothy A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Devon Savouries March 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-7 351-4 322-7 5761 191       
Balance Sheet
Cash Bank On Hand   4 2296 88231 0518 94629 29763 86938 7098 068
Current Assets20 76234 72944 00516 8336 90233 1048 94629 89366 82343 08233 942
Debtors19 60332 50142 63612 604202 053 5962 9544 37325 874
Net Assets Liabilities   14 446298 619303 354324 086341 107351 731343 852572 990
Property Plant Equipment   362241344167111886622591
Cash Bank In Hand1 1592 2281 3694 229       
Tangible Fixed Assets1 371 0061 411 0821 411 5651 411 444       
Reserves/Capital
Called Up Share Capital260 000260 000260 000260 000       
Profit Loss Account Reserve-376 828-373 799-377 053-368 286       
Shareholder Funds-7 351-4 322-7 5761 191       
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 34110 46210 63910 81610 87211 13611 40011 652
Additions From Acquisitions Investment Property Fair Value Model       974   
Additions From Subsequent Expenditure Recognised As Asset Investment Property Fair Value Model     104     
Average Number Employees During Period   22222222
Creditors   962 511627 475837 5101 093 1871 126 9241 229 0791 223 6071 227 374
Fixed Assets   1 411 4441 735 2411 750 4501 750 2731 751 1911 751 9661 751 7022 072 593
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     15 000    320 922
Increase From Depreciation Charge For Year Property Plant Equipment    12117717756264264252
Investment Property   1 411 0821 735 0001 750 1041 750 1041 751 0781 751 0781 751 0782 072 000
Investment Property Fair Value Model     1 750 1041 750 1041 751 0781 751 0781 751 0782 072 000
Investments Fixed Assets     222222
Investments In Group Undertakings Participating Interests      22222
Investments In Subsidiaries     22    
Net Current Assets Liabilities-499 474-445 646-452 976-447 742-792 197-594 530-312 645-258 378-155 094-169 603-174 067
Nominal Value Allotted Share Capital   260 000200200200200200200200
Number Shares Issued Fully Paid    200200200200200200200
Par Value Share 1111111 11
Property Plant Equipment Gross Cost   10 70310 70310 98310 98310 98312 02212 02212 243
Provisions For Liabilities Balance Sheet Subtotal    16 95015 05620 35524 78216 06214 64098 162
Total Additions Including From Business Combinations Property Plant Equipment     280  1 039 221
Total Assets Less Current Liabilities871 532965 436958 589963 702943 0441 155 9201 437 6281 492 8131 596 8721 582 0991 898 526
Creditors Due After One Year878 883969 758966 165962 511       
Creditors Due Within One Year520 236480 375496 981464 575       
Net Assets Liability Excluding Pension Asset Liability-7 351-4 322-7 576        
Number Shares Allotted 260 000260 000260 000       
Revaluation Reserve109 477109 477109 477109 477       
Share Capital Allotted Called Up Paid260 000260 000260 000260 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 25th, March 2024
Free Download (12 pages)

Company search

Advertisements