This company is commonly known as Bayford Oil Limited. The company was founded 87 years ago and was given the registration number 00325380. The firm's registered office is in WARRINGTON. You can find them at 2nd Floor 302 Bridgewater Place, Birchwood Park, Warrington, Cheshire. This company's SIC code is 99999 - Dormant Company.
Name | : | BAYFORD OIL LIMITED |
---|---|---|
Company Number | : | 00325380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1937 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 302 Bridgewater Place, Birchwood Park, Warrington, Cheshire, WA3 6XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Allday House, Warrington Road, Birchwood, Warrington, England, WA3 6GR | Director | 30 March 2023 | Active |
1st Floor Allday House, Warrington Road, Birchwood, Warrington, England, WA3 6GR | Director | 31 March 2017 | Active |
1st Floor Allday House, Warrington Road, Birchwood, Warrington, England, WA3 6GR | Director | 31 March 2016 | Active |
Laverick House 26 Station Road, Altofts, Normanton, WF6 2NE | Secretary | 28 June 1996 | Active |
41 Eaton Hill, Cookridge, Leeds, LS16 6SE | Secretary | 11 March 2005 | Active |
2nd Floor, 302 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Secretary | 01 October 2012 | Active |
2nd Floor, 302 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Secretary | 30 June 2016 | Active |
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB | Secretary | 01 October 2009 | Active |
18 Harrowby Road, Leeds, LS16 5HX | Secretary | - | Active |
2nd Floor, 302 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Director | 01 October 2009 | Active |
41 Eaton Hill, Cookridge, Leeds, LS16 6SE | Director | 11 March 2005 | Active |
2nd Floor, 302 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Director | 01 October 2012 | Active |
2nd Floor, 302 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Director | 01 October 2009 | Active |
1st Floor Allday House, Warrington Road, Birchwood, Warrington, England, WA3 6GR | Director | 03 December 2015 | Active |
Glenholme Easingwold Road, Huby, York, YO6 1HN | Director | - | Active |
1 Springhill Cottages, Haverah Park Beckwithshaw, Harrogate, HG3 1TJ | Director | 01 February 2000 | Active |
5 Portland Street, York, YO31 7EH | Director | 01 May 2004 | Active |
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB | Director | 01 October 2009 | Active |
Tryst House, Glenbervie Business Park, Larbert, Scotland, FK5 4RB | Director | 01 October 2009 | Active |
Swinnow Hill York Road, Wetherby, LS22 5EL | Director | - | Active |
86 Temple Newsam Road, Leeds, LS15 0LP | Director | - | Active |
15 Bracken Park, Scarcroft, Leeds, LS14 3HZ | Director | - | Active |
Breckamore, Kirkby Road, Ripon, HG4 3JX | Director | 01 July 1994 | Active |
2nd Floor, 302 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG | Director | 01 October 2009 | Active |
Certas Energy Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 302, Bridgewater Place, Warrington, United Kingdom, WA3 6XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Termination secretary company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-30 | Officers | Termination secretary company with name termination date. | Download |
2016-06-30 | Officers | Appoint person secretary company with name date. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.