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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF | Secretary | 17 May 2018 | Active |
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF | Director | 31 August 2021 | Active |
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF | Director | 18 March 2003 | Active |
Central Chambers, 227, London Road, Hadleigh, Benfleet, England, SS7 2RF | Director | 31 August 2021 | Active |
8 Broadway, Hockley, SS5 5EL | Secretary | 15 June 2009 | Active |
35 Heycroft Road, Hockley, SS5 4HN | Secretary | 18 March 2003 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Secretary | 10 April 2013 | Active |
35 Heycroft Road, Hockley, SS5 4HN | Director | 18 March 2003 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 20 March 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Officers | Change person secretary company with change date. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Appoint person secretary company with name date. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.