UKBizDB.co.uk

BAY PHOTONICS LTD

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

This company is commonly known as Bay Photonics Ltd. The company was founded 16 years ago and was given the registration number 06274384. The firm's registered office is in PAIGNTON. You can find them at 11 Manor Corner, Manor Road, Paignton, Devon. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:BAY PHOTONICS LTD
Company Number:06274384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 26701 - Manufacture of optical precision instruments
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:11 Manor Corner, Manor Road, Paignton, Devon, United Kingdom, TQ3 2JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Butland Avenue, Paignton, United Kingdom, TQ3 2RQ

Director11 June 2007Active
13, Hyde Road, Paignton, United Kingdom, TQ4 5BW

Director01 August 2022Active
1, Duchy Avenue, Paignton, TQ3 1ER

Secretary11 June 2007Active
1, Duchy Avenue, Paignton, TQ3 1ER

Director11 June 2007Active

People with Significant Control

Mr Lawrence Nigel Mervyn William Clarke
Notified on:01 July 2019
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:1 Duchy Avenue, Duchy Avenue, Paignton, England, TQ3 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Nigel Mervyn William Clarke
Notified on:28 July 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:C/O Accounting 4 Everything, 220 Torquay Road, Paignton, England, TQ3 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glenn Stephen George
Notified on:28 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:13, Hyde Road, Paignton, United Kingdom, TQ4 5BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Change account reference date company current shortened.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Address

Change sail address company with old address new address.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Officers

Termination secretary company with name termination date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.