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 9 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)