Baztel Ltd MELTON MOWBRAY


Baztel started in year 2013 as Private Limited Company with registration number 08772444. The Baztel company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in Melton Mowbray at Pera Business Park. Postal code: LE13 0PB.

Baztel Ltd Address / Contact

Office Address Pera Business Park
Office Address2 Nottingham Road
Town Melton Mowbray
Post code LE13 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08772444
Date of Incorporation Tue, 12th Nov 2013
Industry Other telecommunications activities
End of financial Year 31st March
Company age 11 years old
Account next due date Fri, 31st Dec 2021 (851 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 30th Apr 2023 (2023-04-30)
Last confirmation statement dated Sat, 16th Apr 2022

Company staff

Robert K.

Position: Director

Appointed: 31 March 2020

Graham W.

Position: Director

Appointed: 31 March 2020

John M.

Position: Director

Appointed: 12 November 2013

Alexander K.

Position: Director

Appointed: 11 February 2014

Resigned: 30 November 2019

Barry L.

Position: Director

Appointed: 12 November 2013

Resigned: 31 March 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats established, there is Graham W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is John M. This PSC owns 25-50% shares. Moving on, there is Robert K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Graham W.

Notified on 31 March 2020
Nature of control: 25-50% shares

John M.

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

Robert K.

Notified on 31 March 2020
Nature of control: 25-50% shares

Barry L.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% shares

Alexander K.

Notified on 6 April 2016
Ceased on 30 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302020-03-31
Net Worth5 186     
Balance Sheet
Cash Bank On Hand 2433 0663 7465 1574 998
Current Assets15 07531 51732 49740 10924 67610 524
Debtors13 30431 27429 43136 36319 5195 526
Net Assets Liabilities 4 9008 39833 15613 950 
Other Debtors 137137137137137
Property Plant Equipment 28 76219 42011 7361 853743
Cash Bank In Hand1 771243    
Net Assets Liabilities Including Pension Asset Liability5 1864 900    
Tangible Fixed Assets7 58628 762    
Reserves/Capital
Called Up Share Capital23    
Profit Loss Account Reserve5 1844 897    
Shareholder Funds5 186     
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 93625 00135 14645 21046 320
Additions Other Than Through Business Combinations Property Plant Equipment  1 724   
Average Number Employees During Period    33
Bank Borrowings Overdrafts     6
Corporation Tax Payable 1931166 712  
Corporation Tax Recoverable    3 780 
Creditors 49 62739 63616 45912 57920 102
Increase From Depreciation Charge For Year Property Plant Equipment  11 06510 14510 0641 110
Net Current Assets Liabilities-883-18 110-7 13923 65012 097-9 578
Number Shares Issued Fully Paid   3  
Other Creditors 42 82827 9391 5043 6338 647
Other Taxation Social Security Payable 6 60611 5818 2435 3556 179
Par Value Share11 1  
Property Plant Equipment Gross Cost 42 69844 42246 88247 063 
Provisions For Liabilities Balance Sheet Subtotal 5 7523 8842 230  
Total Additions Including From Business Combinations Property Plant Equipment   2 460180 
Total Assets Less Current Liabilities6 70310 65212 28235 38613 950-8 835
Trade Creditors Trade Payables    3 5915 270
Trade Debtors Trade Receivables 31 13729 29536 22615 6025 389
Creditors Due Within One Year15 95849 627    
Number Shares Allotted23    
Provisions For Liabilities Charges1 5175 752    
Share Capital Allotted Called Up Paid23    
Tangible Fixed Assets Cost Or Valuation10 70342 698    
Tangible Fixed Assets Depreciation3 11713 936    
Capital Employed5 1864 900    
Number Shares Allotted Increase Decrease During Period 1    
Tangible Fixed Assets Additions 31 995    
Tangible Fixed Assets Depreciation Charged In Period 10 819    
Value Shares Allotted Increase Decrease During Period 1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
Free Download (1 page)

Company search