This company is commonly known as Bayham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08944978. The firm's registered office is in MANCHESTER. You can find them at 373 Ainsworth Road, , Manchester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BAYHAM LOGISTICS LTD |
---|---|---|
Company Number | : | 08944978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 373 Ainsworth Road, Manchester, United Kingdom, M26 4HF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 11 February 2022 | Active |
The Goodrest, Barker Street, Worcester, England, WR3 8NP | Director | 20 October 2017 | Active |
65, Wells Road, Brierley Hill, United Kingdom, DY5 3TB | Director | 01 April 2014 | Active |
373 Ainsworth Road, Manchester, United Kingdom, M26 4HF | Director | 29 August 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
18 Elvedon Close, Ipswich, United Kingdom, IP3 9WE | Director | 20 November 2018 | Active |
17, Dunham Grove, Leigh, United Kingdom, WN7 3DS | Director | 15 May 2017 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 11 February 2022 |
---|---|---|
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 | : |
|
Mr Philip Bentham | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 373 Ainsworth Road, Manchester, United Kingdom, M26 4HF |
Nature of control | : |
|
Mr Leon James Ost | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Elvedon Close, Ipswich, United Kingdom, IP3 9WE |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr David Charles Asprey | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Goodrest, Barker Street, Worcester, England, WR3 8NP |
Nature of control | : |
|
Keith Bagnall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Dunham Grove, Leigh, United Kingdom, WN7 3DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-12 | Dissolution | Dissolution application strike off company. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.