UKBizDB.co.uk

BAYLHAM GREATEST LTD

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

This company is commonly known as Baylham Greatest Ltd. The company was founded 10 years ago and was given the registration number 09228719. The firm's registered office is in LEICESTER. You can find them at 83 Harewood Street, , Leicester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BAYLHAM GREATEST LTD
Company Number:09228719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:83 Harewood Street, Leicester, United Kingdom, LE5 3LY
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

Director21 April 2022Active
4, Vicarage Close, Stogursey, Bridgwater, United Kingdom, TA5 1QX

Director02 June 2017Active
Flat 40, Lady Eleanor Court, Drayton Road, Abingdon, United Kingdom, OX14 5RJ

Director17 April 2015Active
47, Sandringham Road, Stoke Gifford, Bristol, United Kingdom, BS34 8PZ

Director21 July 2016Active
18 Court Farm Road, Birmingham, England, B23 5ND

Director09 April 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director22 September 2014Active
75 Hartland Road, Isleworth, England, TW7 6RH

Director21 November 2017Active
23 Bassett Avenue, Leicester, United Kingdom, LE8 5QG

Director27 November 2020Active
95, Stafford Street, Swindon, United Kingdom, SN1 3PF

Director26 October 2016Active
42 Somerville Road, Leicester, United Kingdom, LE3 2EU

Director15 October 2019Active
11, Little Green, Bradley Stoke, Bristol, United Kingdom, BS32 9DX

Director04 November 2015Active
11, Vauxhall Road, Wigan, United Kingdom, WN1 3LU

Director21 November 2014Active
83 Harewood Street, Leicester, United Kingdom, LE5 3LY

Director10 September 2020Active
26 Dunsham Lane, Aylesbury, United Kingdom, HP20 2EG

Director26 February 2018Active
16 Tower Road, Birmingham, United Kingdom, B23 6GH

Director02 June 2020Active
1 Henley Drive, Winsford, United Kingdom, CW7 3DZ

Director12 October 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:21 April 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 Bryce Gregory
Notified on:27 November 2020
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:23 Bassett Avenue, Leicester, United Kingdom, LE8 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Armik Ramesh
Notified on:10 September 2020
Status:Active
Date of birth:March 1999
Nationality:Portuguese
Country of residence:United Kingdom
Address:83 Harewood Street, Leicester, United Kingdom, LE5 3LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tyler Traversari
Notified on:02 June 2020
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:16 Tower Road, Birmingham, United Kingdom, B23 6GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Emanuela Kovacs
Notified on:15 October 2019
Status:Active
Date of birth:May 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:42 Somerville Road, Leicester, United Kingdom, LE3 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katarzyna Czajka
Notified on:09 April 2019
Status:Active
Date of birth:November 1984
Nationality:Polish
Country of residence:England
Address:18 Court Farm Road, Birmingham, England, B23 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Wilkinson
Notified on:12 October 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Henley Drive, Winsford, United Kingdom, CW7 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emil Geogiev Simeonov
Notified on:26 February 2018
Status:Active
Date of birth:August 1980
Nationality:Bulgarian
Country of residence:United Kingdom
Address:26 Dunsham Lane, Aylesbury, United Kingdom, HP20 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rostyslav Gayevyy
Notified on:21 November 2017
Status:Active
Date of birth:April 1997
Nationality:Ukrainian
Country of residence:England
Address:75 Hartland Road, Isleworth, England, TW7 6RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Ball
Notified on:02 June 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:4, Vicarage Close, Bridgwater, United Kingdom, TA5 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Cox
Notified on:21 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:4, Vicarage Close, Bridgwater, United Kingdom, TA5 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.