Background WavePink WaveYellow Wave

B A SHOPFITTINGS LIMITED (04614492)

B A SHOPFITTINGS LIMITED (04614492) is an active UK company. incorporated on 11 December 2002. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). B A SHOPFITTINGS LIMITED has been registered for 23 years. Current directors include SCOTT, Andrew.

Company Number
04614492
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
1 Duffield Bank, Milton Keynes, MK10 7DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
SCOTT, Andrew
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B A SHOPFITTINGS LIMITED

B A SHOPFITTINGS LIMITED is an active company incorporated on 11 December 2002 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). B A SHOPFITTINGS LIMITED was registered 23 years ago.(SIC: 31010)

Status

active

Active since 23 years ago

Company No

04614492

LTD Company

Age

23 Years

Incorporated 11 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

JGWCO 216 LIMITED
From: 11 December 2002To: 13 May 2003
Contact
Address

1 Duffield Bank Broughton Milton Keynes, MK10 7DG,

Previous Addresses

5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England
From: 20 August 2012To: 8 April 2013
80 Obelisk Rise Kingsthorpe Northampton Northamptonshire NN2 8QU United Kingdom
From: 27 March 2012To: 20 August 2012
5 Giffard Court Millbrook Close Northampon Northamptonshire NN5 5JF England
From: 28 February 2012To: 27 March 2012
5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom
From: 24 February 2012To: 28 February 2012
41 Stephenson Close Huntington York North Yorkshire YO32 9GG
From: 11 December 2002To: 24 February 2012
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Mar 12
Director Left
Aug 12
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Loan Cleared
Jul 23
Loan Secured
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROBINSON, Ian James

Active
The Green, YorkYO26 8ER
Secretary
Appointed 06 Sept 2006

SCOTT, Andrew

Active
Duffield Bank, Milton KeynesMK10 7DG
Born March 1960
Director
Appointed 20 Nov 2005

SCOTT, Elizabeth Ann

Resigned
10 Muckle Hill Park, InverkeithingKY11 1BX
Secretary
Appointed 14 Apr 2003
Resigned 06 Sept 2006

JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED

Resigned
C/O John Gordon Walton & Co, LeedsLS1 5ST
Corporate secretary
Appointed 11 Dec 2002
Resigned 14 Apr 2003

SCOTT, Duncan Malcolm

Resigned
58 The Beeches, LochgellyKY5 9QB
Born April 1964
Director
Appointed 14 Apr 2003
Resigned 06 Sept 2006

SCOTT, Rosana Lorente

Resigned
Obelisk Rise, NorthamptonNN2 8QU
Born February 1969
Director
Appointed 26 Mar 2012
Resigned 20 Aug 2012

JOHN GORDON WALTON & CO NOMINEES LIMITED

Resigned
C/O Bdo Stoy Hayward Llp, LeedsLS1 2DP
Corporate director
Appointed 11 Dec 2002
Resigned 14 Apr 2003

Persons with significant control

1

Mr Andrew Scott

Active
Duffield Bank, Milton KeynesMK10 7DG
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
9 January 2006
287Change of Registered Office
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
225Change of Accounting Reference Date
Incorporation Company
11 December 2002
NEWINCIncorporation