Baahn Limited
Private Limited Company
Baahn Limited
Santa Maria Anchor Lane, The Heath
Dedham
Colchester
Essex
CO7 6BX
Company Name | Baahn Limited |
---|
Company Status | Active |
---|
Company Number | 11829425 |
---|
Incorporation Date | 15 February 2019 (5 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Construction |
---|
Business Activity | Construction of Commercial Buildings |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 28 February |
---|
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 2 March 2025 (10 months from now) |
---|
Registered Address | Santa Maria Anchor Lane, The Heath Dedham Colchester Essex CO7 6BX |
Shared Address | This company shares its address with 6 other companies |
Constituency | Harwich and North Essex |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Dedham |
---|
Parish | Dedham |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
---|
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|
Next Return Due | 2 March 2025 (10 months from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4521) | General construction & civil engineering |
---|
SIC 2007 (41201) | Construction of commercial buildings |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
8 January 2021 | Confirmation statement made on 10 December 2020 with no updates | 3 pages |
---|
1 December 2020 | Total exemption full accounts made up to 29 February 2020 | 10 pages |
---|
10 December 2019 | Confirmation statement made on 10 December 2019 with updates | 4 pages |
---|
15 February 2019 | Appointment of Mr Simon Peter Lucking as a director on 15 February 2019 | 2 pages |
---|
15 February 2019 | Termination of appointment of Simon Peter Lucking as a director on 15 February 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—