This company is commonly known as Baypoint Surveys Limited. The company was founded 18 years ago and was given the registration number 05544068. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | BAYPOINT SURVEYS LIMITED |
---|---|---|
Company Number | : | 05544068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2005 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, Castle Lane West, Bournemouth, England, BH9 3JU | Secretary | 23 August 2005 | Active |
82, Castle Lane West, Bournemouth, England, BH9 3JU | Director | 23 August 2005 | Active |
82, Castle Lane West, Bournemouth, England, BH9 3JU | Director | 23 August 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 23 August 2005 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 23 August 2005 | Active |
Mrs Claudia Gabrielle Bazeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Castle Lane West, Bournemouth, England, BH9 3JU |
Nature of control | : |
|
Mr Stewart Bazeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Castle Lane West, Bournemouth, England, BH9 3JU |
Nature of control | : |
|
Mrs Claudia Gabrielle Bazeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Castle Lane West, Bournemouth, England, BH9 3JU |
Nature of control | : |
|
Mr Stewart Bazeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, Castle Lane West, Bournemouth, England, BH9 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-28 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.