Company NameBaisu Limited
DirectorPerry Suat
Company StatusActive
Company Number08008743
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Perry Suat
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleGas Fitter
Country of ResidenceEngland
Correspondence Address48 Francis Avenue
Bexleyheath
DA7 5BZ
Director NamePerry Suat
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleGas Fitter
Country of ResidenceEngland
Correspondence Address48 Francis Road
Bexley Heath
DA7 5BZ
Director NameKevin William Bailey
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleGas Fitter
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley
Kent
BR8 7PA

Location

Registered Address48 Francis Avenue
Bexleyheath
DA7 5BZ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Shareholders

1 at £1Kevin William Bailey
50.00%
Ordinary
1 at £1Perry Suat
50.00%
Ordinary

Financials

Year2014
Net Worth£602
Cash£4,966
Current Liabilities£18,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (2 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 4 weeks from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 June 2020Registered office address changed from The Old Barn Wood Street Swanley Kent BR8 7PA to 48 Francis Avenue Bexleyheath DA7 5BZ on 17 June 2020 (1 page)
17 June 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
3 January 2017Termination of appointment of Kevin William Bailey as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Kevin William Bailey as a director on 23 December 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Director's details changed for Mr Perry Suat on 1 January 2015 (2 pages)
8 April 2015Registered office address changed from 48 Francis Avenue Bexleyheath Kent DA7 5BZ to The Old Barn Wood Street Swanley Kent BR8 7PA on 8 April 2015 (1 page)
8 April 2015Director's details changed for Mr Perry Suat on 1 January 2015 (2 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Registered office address changed from 48 Francis Avenue Bexleyheath Kent DA7 5BZ to The Old Barn Wood Street Swanley Kent BR8 7PA on 8 April 2015 (1 page)
8 April 2015Director's details changed for Kevin William Bailey on 1 January 2015 (2 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Director's details changed for Mr Perry Suat on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Kevin William Bailey on 1 January 2015 (2 pages)
8 April 2015Registered office address changed from 48 Francis Avenue Bexleyheath Kent DA7 5BZ to The Old Barn Wood Street Swanley Kent BR8 7PA on 8 April 2015 (1 page)
8 April 2015Director's details changed for Kevin William Bailey on 1 January 2015 (2 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
14 November 2013Administrative restoration application (3 pages)
14 November 2013Annual return made up to 27 March 2013 with a full list of shareholders (14 pages)
14 November 2013Administrative restoration application (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 27 March 2013 with a full list of shareholders (14 pages)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Termination of appointment of Perry Suat as a director (1 page)
4 April 2012Registered office address changed from , 48 Francis Road, Bexley Heath, DA7 5BZ, United Kingdom on 4 April 2012 (1 page)
4 April 2012Appointment of Mr Perry Suat as a director (2 pages)
4 April 2012Termination of appointment of Perry Suat as a director (1 page)
4 April 2012Registered office address changed from , 48 Francis Road, Bexley Heath, DA7 5BZ, United Kingdom on 4 April 2012 (1 page)
4 April 2012Appointment of Mr Perry Suat as a director (2 pages)
4 April 2012Registered office address changed from , 48 Francis Road, Bexley Heath, DA7 5BZ, United Kingdom on 4 April 2012 (1 page)
27 March 2012Incorporation (50 pages)
27 March 2012Incorporation (50 pages)