Baahn Limited is a private limited company that can be found at Santa Maria Anchor Lane, The Heath, Dedham, Colchester CO7 6BX. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-02-15, this 5-year-old company is run by 4 directors. Director Simon L., appointed on 15 February 2019. Director Anne L., appointed on 15 February 2019. Director Lucinda S., appointed on 15 February 2019. The company is classified as "construction of commercial buildings" (SIC code: 41201), "other business support service activities not elsewhere classified" (SIC code: 82990). The last confirmation statement was filed on 2023-02-16 and the deadline for the subsequent filing is 2024-03-01. Moreover, the statutory accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.
Baahn Limited Address / Contact
Office Address
Santa Maria Anchor Lane, The Heath
Office Address2
Dedham
Town
Colchester
Post code
CO7 6BX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11829425
Date of Incorporation
Fri, 15th Feb 2019
Industry
Construction of commercial buildings
Industry
Other business support service activities not elsewhere classified
End of financial Year
28th February
Company age
5 years old
Account next due date
Thu, 30th Nov 2023 (140 days after)
Account last made up date
Mon, 28th Feb 2022
Next confirmation statement due date
Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated
Thu, 16th Feb 2023
Company staff
Simon L.
Position: Director
Appointed: 15 February 2019
Anne L.
Position: Director
Appointed: 15 February 2019
Lucinda S.
Position: Director
Appointed: 15 February 2019
David S.
Position: Director
Appointed: 15 February 2019
Simon L.
Position: Director
Appointed: 15 February 2019
Resigned: 15 February 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-02-29
2021-02-28
2022-02-28
2023-02-28
Balance Sheet
Cash Bank On Hand
829 800
27 127
6 353
2 645
Current Assets
936 833
887 590
934 370
961 463
Debtors
27 033
1 910
16 004
832
Other Debtors
27 033
1 910
16 004
832
Total Inventories
80 000
858 553
912 013
957 986
Other
Average Number Employees During Period
4
4
4
4
Comprehensive Income Expense
68 467
-37 346
-29 131
-35 217
Creditors
948 266
936 369
812 280
874 590
Issue Equity Instruments
100
200 000
Merchandise
80 000
858 553
912 013
957 986
Net Current Assets Liabilities
-11 433
-48 779
122 090
86 873
Nominal Value Allotted Share Capital
100
100
200 100
200 100
Number Shares Issued Fully Paid
100
100
200 100
200 100
Other Creditors
932 102
928 678
810 993
874 590
Par Value Share
1
1
1
1
Total Assets Less Current Liabilities
-11 433
-48 779
122 090
86 873
Trade Creditors Trade Payables
287
1 287
Consideration Received For Shares Issued Specific Share Issue
200 000
Dividends Paid
80 000
Nominal Value Shares Issued Specific Share Issue
1
1
Number Shares Allotted
100
Other Taxation Social Security Payable
16 164
7 404
Company filings
Filing category
Accounts
Capital
Confirmation statement
Incorporation
Officers
Type
Category
Free download
CS01
Confirmation statement with no updates Friday 16th February 2024
filed on: 1st, March 2024
confirmation statement
Free Download
(3 pages)
Type
Category
Free download
CS01
Confirmation statement with no updates Friday 16th February 2024
filed on: 1st, March 2024
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, November 2023
accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Thursday 16th February 2023
filed on: 14th, March 2023
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 17th, June 2022
accounts
Free Download
(10 pages)
SH01
200100.00 GBP is the capital in company's statement on Tuesday 15th February 2022
filed on: 16th, February 2022
capital
Free Download
(3 pages)
CS01
Confirmation statement with updates Wednesday 16th February 2022
filed on: 16th, February 2022
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates Friday 10th December 2021
filed on: 23rd, December 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
accounts
Free Download
(10 pages)
CS01
Confirmation statement with no updates Thursday 10th December 2020
filed on: 8th, January 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 1st, December 2020
accounts
Free Download
(10 pages)
CS01
Confirmation statement with updates Tuesday 10th December 2019
filed on: 10th, December 2019
confirmation statement
Free Download
(4 pages)
NEWINC
Company registration
filed on: 15th, February 2019
incorporation
Free Download
(38 pages)
SH01
100.00 GBP is the capital in company's statement on Friday 15th February 2019
capital
AP01
New director appointment on Friday 15th February 2019.
filed on: 15th, February 2019
officers
Free Download
(2 pages)
TM01
Director's appointment was terminated on Friday 15th February 2019
filed on: 15th, February 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.