The Drive
Banstead
SM7 1DN
Director Name | Mark Turvey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 July 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Gernot Hiebeler |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 07 March 2024(35 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Chief Financial Officer |
Country of Residence | Austria |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | BAUR Gmbh (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2010(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months |
Correspondence Address | 8 Raiffeisenstrasse Sulz A-6832 |
Director Name | Martin Baur |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 April 2010) |
Role | Company Director |
Correspondence Address | Rebhalde 15 A-6832 Rothis Foreign |
Secretary Name | Mr Michael Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops The Drive Banstead SM7 1DN |
Director Name | Mr Stephen James Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Cottage Drury Lane Aythorpe Roding Dunmow Essex CM6 1PY |
Director Name | Mr Gerd Alfred Kupper |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2010(21 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2010) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 8 Raiffeisenstrasse Sulz A-6832 |
Director Name | Mr Wolfgang Walser |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 February 2021(32 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 8 Raiffeisenstasse Sulz A-6832 |
Website | www.baurtest.com |
---|---|
Email address | [email protected] |
Telephone | 020 86610957 |
Telephone region | London |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
510 at £1 | Baur Prof Und Messtechnik Gmbh 51.00% Ordinary |
---|---|
490 at £1 | Michael Webb 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429,136 |
Cash | £180,752 |
Current Liabilities | £314,701 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
6 July 1998 | Delivered on: 8 July 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
20 March 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
2 August 2021 | Director's details changed for Mark Turvey on 1 August 2021 (2 pages) |
28 July 2021 | Appointment of Mark Turvey as a director on 26 July 2021 (2 pages) |
29 June 2021 | Termination of appointment of Michael Webb as a secretary on 12 March 2021 (1 page) |
29 June 2021 | Termination of appointment of Stephen James Anderson as a director on 27 June 2021 (1 page) |
31 May 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
30 March 2021 | Director's details changed for Baur Gmbh on 30 March 2021 (1 page) |
26 March 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
19 March 2021 | Director's details changed for Baur Pruef-Und Messtechnik Gmbh on 26 March 2015 (1 page) |
19 March 2021 | Notification of Baur Gmbh as a person with significant control on 19 March 2021 (2 pages) |
17 March 2021 | Resolutions
|
17 March 2021 | Memorandum and Articles of Association (18 pages) |
10 March 2021 | Appointment of Mr Wolfgang Walser as a director on 19 February 2021 (2 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
3 October 2017 | Director's details changed for Mr Stephen James Anderson on 1 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Stephen James Anderson on 1 October 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
6 July 2017 | Notification of Michael Webb as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
6 July 2017 | Notification of Michael Webb as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
13 June 2017 | Audited abridged accounts made up to 31 December 2016 (9 pages) |
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
26 February 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 February 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 February 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 February 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 June 2010 | Director's details changed for Stephen James Anderson on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Stephen James Anderson on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 April 2010 | Appointment of Baur Pruef-Und Messtechnik Gmbh as a director (2 pages) |
8 April 2010 | Appointment of Baur Pruef-Und Messtechnik Gmbh as a director (2 pages) |
6 April 2010 | Termination of appointment of Martin Baur as a director (1 page) |
6 April 2010 | Termination of appointment of Gerd Kupper as a director (1 page) |
6 April 2010 | Appointment of Mr Gerd Alfred Kupper as a director (2 pages) |
6 April 2010 | Termination of appointment of Gerd Kupper as a director (1 page) |
6 April 2010 | Termination of appointment of Martin Baur as a director (1 page) |
6 April 2010 | Appointment of Mr Gerd Alfred Kupper as a director (2 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
13 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from faraday house 10 lind road sutton surrey SM1 4PJ (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from faraday house 10 lind road sutton surrey SM1 4PJ (1 page) |
8 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members
|
28 June 2004 | Return made up to 31/05/04; full list of members
|
18 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
2 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 November 1995 | Return made up to 31/05/95; no change of members (4 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |