UKBizDB.co.uk

BAY SHIPPING LIMITED

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

This company is commonly known as Bay Shipping Limited. The company was founded 31 years ago and was given the registration number 02756227. The firm's registered office is in HESSLE. You can find them at Matthew Good House Orchid Road, Bridgehead Business Park, Hessle, East Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BAY SHIPPING LIMITED
Company Number:02756227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Matthew Good House Orchid Road, Bridgehead Business Park, Hessle, East Yorkshire, England, HU13 0DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0LH

Director22 December 2014Active
Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0LH

Director01 November 2021Active
Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0LH

Director14 October 2016Active
Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0LH

Director18 February 2022Active
8 Crystalwood Road, Cardiff, CF4 4HW

Secretary15 October 1992Active
35 Llangorse Drive, Rogerstone, Newport, NP10 9HJ

Secretary29 March 2000Active
Matthew Good House, Orchid Road, Bridgehead Business Park, Hessle, England, HU13 0DH

Secretary02 September 2013Active
Mizpah 46 York Drive, Crownhill Estate Llantwit Fardre, Pontypridd, CF38 2NR

Secretary08 December 1992Active
Plas Y Deri, 5 Tyla Teg, Pantmawr, CF4 6XL

Director08 December 1992Active
35 Llangorse Drive, Rogerstone, Newport, NP10 9HJ

Director08 December 1992Active
30 Parkfields Road, Bridgend, CF31 4BH

Director19 October 1992Active
Matthew Good House, Orchid Road, Bridgehead Business Park, Hessle, England, HU13 0DH

Director14 October 2016Active
79 Windermere Avenue, Roath Park, Cardiff, CF2 5PS

Director15 October 1992Active
Mizpah 46 York Drive, Crownhill Estate Llantwit Fardre, Pontypridd, CF38 2NR

Director30 September 1993Active

People with Significant Control

Dan Shipping And Chartering Limited
Notified on:14 October 2016
Status:Active
Country of residence:England
Address:Matthew Good House, Bridgehead Business Park, Hessle, England, HU13 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type small.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-07-07Address

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

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2019-08-12Auditors

Auditors resignation company.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.