About

Registered Number: 04021257
Date of Incorporation: 26/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: FREIGHT AGENCY LTD, 15-17 Northgate, Baildon, Shipley, West Yorkshire, BD17 6JZ

 

Established in 2000, Baia Ventura Ltd are based in Shipley, West Yorkshire. The current directors of this organisation are listed as Thornton, Elia Silvia, Okpara, Ndukwe, Thornton, Phillip Richard, Thornton, Richard, Thornton, Simon Raffale in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKPARA, Ndukwe 24 June 2005 - 1
THORNTON, Phillip Richard 01 November 2001 - 1
THORNTON, Richard 09 August 2000 - 1
THORNTON, Simon Raffale 22 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Elia Silvia 09 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 13 March 2018
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 28 June 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 08 July 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 13 February 2002
225 - Change of Accounting Reference Date 13 February 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
395 - Particulars of a mortgage or charge 06 February 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.