Company NameBath Process Consultants Limited
DirectorsStanislaw Tadeusz Kolaczkowski and Alexandra Elizabeth Kolaczjkowski
Company StatusActive
Company Number09033275
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameProf Stanislaw Tadeusz Kolaczkowski
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo-Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameJoyce Kolaczkowski
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAnglo-Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameDr Alexandra Elizabeth Kolaczjkowski
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo-Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameDr Jan Andrzej Kolaczkowski
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo-Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMrs Joyce Alice Kolaczkowski
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo-Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameJames Kolaczkowski
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo-Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1James Kolaczkowski
25.00%
D
25 at £1Jan Kolaczkowski
25.00%
A
25 at £1Joyce Kolaczkowski
25.00%
B
25 at £1Stanislaw Kolaczkowski
25.00%
C

Financials

Year2014
Net Worth£25,131
Cash£43,720
Current Liabilities£19,075

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

17 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
9 May 2022Confirmation statement made on 9 May 2022 with updates (6 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (1 page)
10 May 2019Confirmation statement made on 9 May 2019 with updates (6 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (1 page)
11 May 2018Cessation of James Kolaczkowski as a person with significant control on 27 July 2017 (1 page)
11 May 2018Confirmation statement made on 9 May 2018 with updates (6 pages)
11 May 2018Notification of Stanislaw Kolaczkowski as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Notification of Alexandra Elizabeth Kolaczjkowski as a person with significant control on 27 July 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (1 page)
11 September 2017Micro company accounts made up to 31 March 2017 (1 page)
28 July 2017Cessation of James Kolaczkowski as a person with significant control on 27 July 2017 (1 page)
28 July 2017Notification of Alexandra Elizabeth Kolaczjkowski as a person with significant control on 27 July 2017 (2 pages)
28 July 2017Notification of Alexandra Elizabeth Kolaczjkowski as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Cessation of James Kolaczkowski as a person with significant control on 28 July 2017 (1 page)
16 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
19 December 2016Appointment of Dr Alexandra Elizabeth Kolaczjkowski as a director on 9 December 2016 (2 pages)
19 December 2016Appointment of Dr Alexandra Elizabeth Kolaczjkowski as a director on 9 December 2016 (2 pages)
19 December 2016Termination of appointment of James Kolaczkowski as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of James Kolaczkowski as a director on 6 December 2016 (1 page)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Termination of appointment of Jan Andrzej Kolaczkowski as a director on 28 January 2016 (1 page)
1 February 2016Termination of appointment of Joyce Alice Kolaczkowski as a director on 28 January 2016 (1 page)
1 February 2016Termination of appointment of Jan Andrzej Kolaczkowski as a director on 28 January 2016 (1 page)
1 February 2016Termination of appointment of Joyce Alice Kolaczkowski as a director on 28 January 2016 (1 page)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Change of share class name or designation (2 pages)
5 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 100
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 100
(4 pages)
12 May 2014Director's details changed for Joyce Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Stanislaw Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Joyce Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Director's details changed for James Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Secretary's details changed for Joyce Kolaczkowski on 9 May 2014 (1 page)
12 May 2014Director's details changed for Jan Andrzej Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Director's details changed for James Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Secretary's details changed for Joyce Kolaczkowski on 9 May 2014 (1 page)
12 May 2014Director's details changed for Jan Andrzej Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Stanislaw Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Joyce Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Jan Andrzej Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Director's details changed for James Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Stanislaw Kolaczkowski on 9 May 2014 (2 pages)
12 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 May 2014Secretary's details changed for Joyce Kolaczkowski on 9 May 2014 (1 page)
9 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
9 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
9 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)