UKBizDB.co.uk

BAYHAM LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:373 Ainsworth Road, Manchester, United Kingdom, M26 4HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director11 February 2022Active
The Goodrest, Barker Street, Worcester, England, WR3 8NP

Director20 October 2017Active
65, Wells Road, Brierley Hill, United Kingdom, DY5 3TB

Director01 April 2014Active
373 Ainsworth Road, Manchester, United Kingdom, M26 4HF

Director29 August 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
18 Elvedon Close, Ipswich, United Kingdom, IP3 9WE

Director20 November 2018Active
17, Dunham Grove, Leigh, United Kingdom, WN7 3DS

Director15 May 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-12Dissolution

Dissolution application strike off company.

Download
2022-02-15Address

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

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Address

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

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Address

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

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.