UKBizDB.co.uk

BAY MIXER HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director06 July 2020Active
Enterprise House, 56-58 Main Street, High Bentham, Lancaster, United Kingdom, LA2 7HY

Director21 November 2016Active
Enterprise House, 56-58 Main Street, High Bentham, Lancaster, United Kingdom, LA2 7HY

Director10 February 2016Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director31 August 2018Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director23 December 2020Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director29 March 2019Active
Enterprise House, 56-58 Main Street, High Bentham, Lancaster, United Kingdom, LA2 7HY

Director10 February 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.