General information

Name:

Baldwin-brown G Ltd

Office Address:

46 Hamilton Square CH41 5AR Birkenhead

Number: 07370031

Incorporation date: 2010-09-08

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Baldwin-brown G was created on 2010-09-08 as a Private Limited Company. This firm's headquarters can be contacted at Birkenhead on 46 Hamilton Square. Assuming you want to reach the business by mail, its post code is CH41 5AR. The reg. no. for Baldwin-brown G Limited is 07370031. fourteen years from now the firm switched its registered name from Baldwin-brown G Sot to Baldwin-brown G Limited. This firm's SIC and NACE codes are 45320: Retail trade of motor vehicle parts and accessories. Baldwin-brown G Ltd reported its latest accounts for the period that ended on 2022-02-28. Its latest confirmation statement was released on 2023-10-06.

Baldwin-brown G Limited is a small-sized vehicle operator with the licence number OC1139578. The firm has one transport operating centre in the country. In their subsidiary in Ellesmere Port on Bridges Road, 2 machines are available.

For 14 years, the limited company has only been guided by an individual director: Guy B. who has been overseeing it since 2010-09-08. In addition, the director's assignments are backed by a secretary - Helen B., who joined this specific limited company in 2010.

  • Previous company's names
  • Baldwin-brown G Limited 2010-09-21
  • Baldwin-brown G Sot Limited 2010-09-08

Financial data based on annual reports

Company staff

Helen B.

Role: Secretary

Appointed: 08 September 2010

Latest update: 14 April 2024

Guy B.

Role: Director

Appointed: 08 September 2010

Latest update: 14 April 2024

People with significant control

Executives with significant control over the firm are: Helen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Guy B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Helen B.
Notified on 6 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Guy B.
Notified on 6 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 2 September 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 3 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 3 October 2013

Company Vehicle Operator Data

Formula International Ltd

Address

Bridges Road

City

Ellesmere Port

Postal code

CH65 4LB

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

6 Egerton Drive Chester

Post code:

CH2 2JE

City / Town:

United Kingdom

HQ address,
2014

Address:

6 Egerton Drive Chester

Post code:

CH2 2JE

City / Town:

United Kingdom

HQ address,
2015

Address:

6 Egerton Drive Chester

Post code:

CH2 2JE

City / Town:

United Kingdom

HQ address,
2016

Address:

Thornhill 1 Border Road Heswall

Post code:

CH60 2TN

City / Town:

Wirral

Accountant/Auditor,
2013

Name:

Mclintocks Limited

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
13
Company Age

Similar companies nearby

Closest companies