Company NameBAUR Test Equipment Limited
Company StatusActive
Company Number02266530
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Michael Webb
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
The Drive
Banstead
SM7 1DN
Director NameMark Turvey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed26 July 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Gernot Hiebeler
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustrian
StatusCurrent
Appointed07 March 2024(35 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleChief Financial Officer
Country of ResidenceAustria
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameBAUR Gmbh (Corporation)
StatusCurrent
Appointed06 April 2010(21 years, 10 months after company formation)
Appointment Duration13 years, 12 months
Correspondence Address8 Raiffeisenstrasse
Sulz
A-6832
Director NameMartin Baur
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed31 May 1991(2 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 April 2010)
RoleCompany Director
Correspondence AddressRebhalde 15
A-6832 Rothis
Foreign
Secretary NameMr Michael Webb
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 11 months after company formation)
Appointment Duration29 years, 9 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
The Drive
Banstead
SM7 1DN
Director NameMr Stephen James Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(15 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 27 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Drury Lane
Aythorpe Roding
Dunmow
Essex
CM6 1PY
Director NameMr Gerd Alfred Kupper
Date of BirthMay 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2010(21 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2010)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address8 Raiffeisenstrasse
Sulz
A-6832
Director NameMr Wolfgang Walser
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed19 February 2021(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address8 Raiffeisenstasse
Sulz
A-6832

Contact

Websitewww.baurtest.com
Email address[email protected]
Telephone020 86610957
Telephone regionLondon

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

510 at £1Baur Prof Und Messtechnik Gmbh
51.00%
Ordinary
490 at £1Michael Webb
49.00%
Ordinary

Financials

Year2014
Net Worth£429,136
Cash£180,752
Current Liabilities£314,701

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

6 July 1998Delivered 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

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 March 2023Accounts for a small company made up to 31 December 2022 (10 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 March 2022Accounts for a small company made up to 31 December 2021 (10 pages)
2 August 2021Director's details changed for Mark Turvey on 1 August 2021 (2 pages)
28 July 2021Appointment of Mark Turvey as a director on 26 July 2021 (2 pages)
29 June 2021Termination of appointment of Michael Webb as a secretary on 12 March 2021 (1 page)
29 June 2021Termination of appointment of Stephen James Anderson as a director on 27 June 2021 (1 page)
31 May 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
30 March 2021Director's details changed for Baur Gmbh on 30 March 2021 (1 page)
26 March 2021Accounts for a small company made up to 31 December 2020 (9 pages)
19 March 2021Director's details changed for Baur Pruef-Und Messtechnik Gmbh on 26 March 2015 (1 page)
19 March 2021Notification of Baur Gmbh as a person with significant control on 19 March 2021 (2 pages)
17 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 March 2021Memorandum and Articles of Association (18 pages)
10 March 2021Appointment of Mr Wolfgang Walser as a director on 19 February 2021 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 March 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 February 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 October 2017Director's details changed for Mr Stephen James Anderson on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Stephen James Anderson on 1 October 2017 (2 pages)
6 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
6 July 2017Notification of Michael Webb as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
6 July 2017Notification of Michael Webb as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
13 June 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(7 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(7 pages)
26 February 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 February 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(6 pages)
23 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
12 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
20 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 June 2010Director's details changed for Stephen James Anderson on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Stephen James Anderson on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 December 2009 (13 pages)
13 April 2010Full accounts made up to 31 December 2009 (13 pages)
8 April 2010Appointment of Baur Pruef-Und Messtechnik Gmbh as a director (2 pages)
8 April 2010Appointment of Baur Pruef-Und Messtechnik Gmbh as a director (2 pages)
6 April 2010Termination of appointment of Martin Baur as a director (1 page)
6 April 2010Termination of appointment of Gerd Kupper as a director (1 page)
6 April 2010Appointment of Mr Gerd Alfred Kupper as a director (2 pages)
6 April 2010Termination of appointment of Gerd Kupper as a director (1 page)
6 April 2010Termination of appointment of Martin Baur as a director (1 page)
6 April 2010Appointment of Mr Gerd Alfred Kupper as a director (2 pages)
14 August 2009Full accounts made up to 31 December 2008 (13 pages)
14 August 2009Full accounts made up to 31 December 2008 (13 pages)
13 August 2009Return made up to 31/05/09; full list of members (4 pages)
13 August 2009Return made up to 31/05/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from faraday house 10 lind road sutton surrey SM1 4PJ (1 page)
30 January 2009Registered office changed on 30/01/2009 from faraday house 10 lind road sutton surrey SM1 4PJ (1 page)
8 September 2008Full accounts made up to 31 December 2007 (11 pages)
8 September 2008Full accounts made up to 31 December 2007 (11 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
21 March 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Full accounts made up to 31 December 2006 (12 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 May 2006Full accounts made up to 31 December 2005 (10 pages)
19 May 2006Full accounts made up to 31 December 2005 (10 pages)
29 June 2005Return made up to 31/05/05; full list of members (3 pages)
29 June 2005Return made up to 31/05/05; full list of members (3 pages)
4 May 2005Full accounts made up to 31 December 2004 (10 pages)
4 May 2005Full accounts made up to 31 December 2004 (10 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2004Full accounts made up to 31 December 2003 (11 pages)
18 March 2004Full accounts made up to 31 December 2003 (11 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
27 April 2003Full accounts made up to 31 December 2002 (10 pages)
27 April 2003Full accounts made up to 31 December 2002 (10 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 March 2002Full accounts made up to 31 December 2001 (10 pages)
26 March 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 December 2000 (11 pages)
30 March 2001Full accounts made up to 31 December 2000 (11 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
26 May 1999Return made up to 31/05/99; full list of members (6 pages)
26 May 1999Return made up to 31/05/99; full list of members (6 pages)
24 February 1999Full accounts made up to 31 December 1998 (11 pages)
24 February 1999Full accounts made up to 31 December 1998 (11 pages)
8 July 1998Return made up to 31/05/98; no change of members (4 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Return made up to 31/05/98; no change of members (4 pages)
9 March 1998Full accounts made up to 31 December 1997 (10 pages)
9 March 1998Full accounts made up to 31 December 1997 (10 pages)
1 July 1997Return made up to 31/05/97; no change of members (4 pages)
1 July 1997Return made up to 31/05/97; no change of members (4 pages)
10 March 1997Full accounts made up to 31 December 1996 (11 pages)
10 March 1997Full accounts made up to 31 December 1996 (11 pages)
2 July 1996Return made up to 31/05/96; full list of members (6 pages)
2 July 1996Return made up to 31/05/96; full list of members (6 pages)
18 April 1996Full accounts made up to 31 December 1995 (10 pages)
18 April 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1995Return made up to 31/05/95; no change of members (4 pages)
1 November 1995Return made up to 31/05/95; no change of members (4 pages)
31 July 1995Full accounts made up to 31 December 1994 (10 pages)
31 July 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)