General information

Name:

Baxgul Ltd

Office Address:

Sunnydene Braintree Road CM6 1HT Dunmow

Number: 08687751

Incorporation date: 2013-09-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Baxgul Limited has been in the business for at least 11 years. Registered under the number 08687751 in 2013, the firm is based at Sunnydene, Dunmow CM6 1HT. This business's registered with SIC code 64205 and their NACE code stands for Activities of financial services holding companies. 30th September 2022 is the last time the accounts were filed.

Amanda B. and Richard B. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for 11 years.

Executives who have control over the firm are as follows: Richard B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amanda B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Amanda B.

Role: Director

Appointed: 12 September 2013

Latest update: 31 January 2024

Richard B.

Role: Director

Appointed: 12 September 2013

Latest update: 31 January 2024

People with significant control

Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amanda B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 12 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 May 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control Friday 29th September 2023 (PSC04)
filed on: 2nd, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Piccotts Farm Piccotts Lane Great Sailing

Post code:

CM7 5DW

City / Town:

Braintree

HQ address,
2015

Address:

Piccotts Farm Piccotts Lane Great Sailing

Post code:

CM7 5DW

City / Town:

Braintree

Accountant/Auditor,
2015 - 2014

Name:

Anthony Russel Limited

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 64205 : Activities of financial services holding companies
10
Company Age

Closest Companies - by postcode