About

Registered Number: 03644487
Date of Incorporation: 06/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

 

B.A. Components Ltd was registered on 06 October 1998 with its registered office in Northamptonshire. The organisation has 4 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBRIEN, Barry 01 April 1999 - 1
JOHNSON, John Albert 06 October 1998 16 February 1999 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Graham Lincoln 15 February 1999 30 July 1999 1
JOHNSON, Christine Linda 06 October 1998 16 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
PSC04 - N/A 11 October 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 08 August 2018
MR04 - N/A 22 March 2018
SH01 - Return of Allotment of shares 15 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 10 June 2015
CH01 - Change of particulars for director 10 June 2015
MR01 - N/A 29 April 2015
MR04 - N/A 05 February 2015
MR01 - N/A 04 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 24 June 2014
MR01 - N/A 29 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 02 March 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 September 2011
TM02 - Termination of appointment of secretary 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
RESOLUTIONS - N/A 01 April 2011
SH01 - Return of Allotment of shares 01 April 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AR01 - Annual Return 17 October 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 23 November 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 26 October 2006
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 08 November 2001
AA - Annual Accounts 25 July 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
MEM/ARTS - N/A 29 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 21 March 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 01 September 2000
225 - Change of Accounting Reference Date 16 June 2000
363s - Annual Return 22 October 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
287 - Change in situation or address of Registered Office 27 April 1999
RESOLUTIONS - N/A 21 April 1999
MEM/ARTS - N/A 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
CERTNM - Change of name certificate 10 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
287 - Change in situation or address of Registered Office 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
NEWINC - New incorporation documents 06 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2015 Outstanding

N/A

A registered charge 22 January 2015 Fully Satisfied

N/A

A registered charge 24 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.