This company is commonly known as Bay Mixer Hire Limited. The company was founded 8 years ago and was given the registration number 09996801. The firm's registered office is in KEIGHLEY. You can find them at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BAY MIXER HIRE LIMITED |
---|---|---|
Company Number | : | 09996801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2016 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England, BD21 4BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 06 July 2020 | Active |
Enterprise House, 56-58 Main Street, High Bentham, Lancaster, United Kingdom, LA2 7HY | Director | 21 November 2016 | Active |
Enterprise House, 56-58 Main Street, High Bentham, Lancaster, United Kingdom, LA2 7HY | Director | 10 February 2016 | Active |
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 31 August 2018 | Active |
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 23 December 2020 | Active |
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 29 March 2019 | Active |
Enterprise House, 56-58 Main Street, High Bentham, Lancaster, United Kingdom, LA2 7HY | Director | 10 February 2016 | Active |
Mrs Eleanor Clarke Maxwell | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Mr Thomas Maxwell | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Mr Thomas Maxwell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Enterprise House, 56-58 Main Street, Lancaster, United Kingdom, LA2 7HY |
Nature of control | : |
|
Mr Darren George Hill | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.