UKBizDB.co.uk

BAYBRIDGE PRESS TOOLS LIMITED

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

This company is commonly known as Baybridge Press Tools Limited. The company was founded 46 years ago and was given the registration number 01367225. The firm's registered office is in BIRMINGHAM. You can find them at 49 Saxondale Avenue, Yardley, Birmingham, West Midlands. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:BAYBRIDGE PRESS TOOLS LIMITED
Company Number:01367225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1978
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:49 Saxondale Avenue, Yardley, Birmingham, West Midlands, B26 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Drayton Lane, Tamworth, B78 3UA

Director01 December 1997Active
28, Drayton Lane, Drayton Bassett, Tamworth, England, B78 3TZ

Director01 December 1997Active
47, Gerards Way, Coleshill, Birmingham, England, B46 3FG

Director01 January 1998Active
8 Dalkeith Road, Sutton Coldfield, B73 6PW

Secretary-Active
79 Drayton Lane, Drayton Bassett, Tamworth, B78 3UB

Director-Active
22 Paddock Drive, Yardley, Birmingham, B26 1QP

Director-Active

People with Significant Control

Mr Barry Bridgewater
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:49, Saxondale Avenue, Birmingham, B26 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:England
Address:79, Drayton Lane, Tamworth, England, B78 3UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Bridgewater
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:22, Paddock Drive, Birmingham, England, B26 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Address

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

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Accounts

Change account reference date company previous extended.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.