Baker Coastal Investments Limited

General information

Name:

Baker Coastal Investments Ltd

Office Address:

The Watermark Hannafore Road PL13 2DE Looe

Number: 05412426

Incorporation date: 2005-04-04

Dissolution date: 2020-11-10

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Baker Coastal Investments started its operations in the year 2005 as a Private Limited Company registered with number: 05412426. The firm's head office was based in Looe at The Watermark. The Baker Coastal Investments Limited firm had been operating on the market for at least 15 years. The business name of this business got changed in 2005 to Baker Coastal Investments Limited. This company previous business name was Baker Investments (looe).

In this specific company, most of director's obligations up till now have been performed by Debbie B. and Ashley B.. Within the group of these two individuals, Debbie B. had supervised the company for the longest period of time, having become one of the many members of officers' team 19 years ago.

Executives who had significant control over the firm were: Ashley B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Debbie B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Baker Coastal Investments Limited 2005-05-09
  • Baker Investments (looe) Limited 2005-04-04

Financial data based on annual reports

Company staff

Debbie B.

Role: Director

Appointed: 04 April 2005

Latest update: 10 November 2023

Debbie B.

Role: Secretary

Appointed: 04 April 2005

Latest update: 10 November 2023

Ashley B.

Role: Director

Appointed: 04 April 2005

Latest update: 10 November 2023

People with significant control

Ashley B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Debbie B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 18 April 2020
Confirmation statement last made up date 04 April 2019
Annual Accounts
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts 28 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 28 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
15
Company Age

Similar companies nearby

Closest companies