BAYFORD COMMITTED LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Bayford Committed Ltd. The company was founded 8 years ago and was given the registration number 10125929. The firm's registered office is in WALTON-ON-THAMES. You can find them at 161 The Heart, , Walton-on-thames, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | BAYFORD COMMITTED LTD |
---|
Company Number | : | 10125929 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 14 April 2016 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 161 The Heart, Walton-on-thames, United Kingdom, KT12 1GA |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 31 August 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Jama Ali |
Notified on | : | 01 December 2021 |
---|
Status | : | Active |
---|
Date of birth | : | October 1994 |
---|
Nationality | : | Swedish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 33 Princes Road, Feltham, United Kingdom, TW13 4LD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Dr Mohammed Ayyaz |
Notified on | : | 15 February 2021 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Christopher Rooney |
Notified on | : | 12 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | December 1988 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 44 Hope Street, Lancashire, United Kingdom, WN7 1NB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Jordan Tyler |
Notified on | : | 18 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | December 1993 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 161 The Heart, Walton-On-Thames, United Kingdom, KT12 1GA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Nicolae Sandu |
Notified on | : | 28 January 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1987 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3 Priors Field, Northolt, United Kingdom, UB5 5SG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Marius Berceanu |
Notified on | : | 05 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | May 1976 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 26 Brenthurst Road, London, United Kingdom, NW10 2DU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Kristos Giambrone |
Notified on | : | 25 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | December 1989 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 24 Wrottesley Road, London, England, NW10 5YL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Ryan Mcghee |
Notified on | : | 31 October 2017 |
---|
Status | : | Active |
---|
Date of birth | : | May 1989 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 6 Lochgarry Way, Coatbridge, United Kingdom, ML5 5FD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Terence Dunne |
Notified on | : | 14 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1948 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)