Company NameBaqus  Ltd
DirectorRobert Charles McNeill
Company StatusActive
Company Number06347406
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Robert Charles McNeill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(8 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-3 North Mews
London
WC1N 2JP
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Glenrise Close
St Mellons
Cardiff
South Glamorgan
CF3 0AS
Wales
Director NameMr Clive Alexander Sayer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(3 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 21 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMarch House
Oving
Chichester
West Sussex
PO20 2DG
Secretary NameMr Patrick James Lineen
NationalityBritish
StatusResigned
Appointed05 December 2007(3 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 06 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Secretary NameGlamorgan Home Improvements Ltd (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address34, Glenrise Close
St Mellons
Cardiff
South Glamorgan
CF3 0AS
Wales

Contact

Websitewww.baqus.co.uk
Telephone020 78311283
Telephone regionLondon

Location

Registered Address2-3 North Mews
London
WC1N 2JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Clive Alexander Sayer
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

14 February 2024Notification of Baqus Group Limited as a person with significant control on 13 February 2024 (2 pages)
13 February 2024Cessation of Baqus Group Limited as a person with significant control on 13 February 2024 (1 page)
22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
23 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
6 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
26 August 2016Termination of appointment of Patrick Lineen as a secretary on 6 April 2016 (1 page)
26 August 2016Termination of appointment of Patrick Lineen as a secretary on 6 April 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 June 2016Appointment of Mr Robert Charles Mcneill as a director on 20 April 2016 (2 pages)
2 June 2016Appointment of Mr Robert Charles Mcneill as a director on 20 April 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 April 2016Registered office address changed from C/O Patrick Lineen 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ to 2-3 North Mews London London WC1N 2JP on 22 April 2016 (1 page)
22 April 2016Registered office address changed from C/O Patrick Lineen 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ to 2-3 North Mews London London WC1N 2JP on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Clive Alexander Sayer as a director on 21 April 2016 (1 page)
22 April 2016Termination of appointment of Clive Alexander Sayer as a director on 21 April 2016 (1 page)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Clive Alexander Sayer on 20 August 2010 (2 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Clive Alexander Sayer on 20 August 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
30 October 2009Registered office address changed from Tower House 45 Commerical Road Parkstone Poole Dorset BH1 0JA on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Tower House 45 Commerical Road Parkstone Poole Dorset BH1 0JA on 30 October 2009 (1 page)
30 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
19 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 October 2008Return made up to 21/08/08; full list of members (5 pages)
13 October 2008Return made up to 21/08/08; full list of members (5 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 34 glenrise close, st mellons cardiff south glamorgan CF3 0AS (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: 34 glenrise close, st mellons cardiff south glamorgan CF3 0AS (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
20 August 2007Incorporation (14 pages)
20 August 2007Incorporation (14 pages)