UKBizDB.co.uk

BAYANIX LIMITED

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

This company is commonly known as Bayanix Limited. The company was founded 21 years ago and was given the registration number 04700334. The firm's registered office is in BENFLEET. You can find them at Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BAYANIX LIMITED
Company Number:04700334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England, SS7 2RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF

Secretary17 May 2018Active
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF

Director31 August 2021Active
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF

Director18 March 2003Active
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF

Director31 August 2021Active
8 Broadway, Hockley, SS5 5EL

Secretary15 June 2009Active
35 Heycroft Road, Hockley, SS5 4HN

Secretary18 March 2003Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Secretary10 April 2013Active
35 Heycroft Road, Hockley, SS5 4HN

Director18 March 2003Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director20 March 2013Active

People with Significant Control

Andrew Keith Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Bailey
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Central Chambers, 227, London Road, Benfleet, England, SS7 2RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Change person secretary company with change date.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Address

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

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Officers

Appoint person secretary company with name date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.