UKBizDB.co.uk

BAYSTAR LIMITED

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

This company is commonly known as Baystar Limited. The company was founded 13 years ago and was given the registration number 07576687. The firm's registered office is in DORKING. You can find them at 62 Nower Road, , Dorking, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BAYSTAR LIMITED
Company Number:07576687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:62 Nower Road, Dorking, Surrey, RH4 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Nower Road, Dorking, United Kingdom, RH4 3BX

Director25 March 2011Active
62, Nower Road, Dorking, United Kingdom, RH4 3BX

Director31 March 2023Active
62, Nower Road, Dorking, United Kingdom, RH4 3BX

Director15 October 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director24 March 2011Active
18b, Broadwood Cottages, Vicarage Lane, Capel, Dorking, United Kingdom, RH5 5LW

Director25 March 2011Active

People with Significant Control

Mr Jonathan Starmer
Notified on:31 March 2022
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:62, Nower Road, Dorking, United Kingdom, RH4 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tessa Guy
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:62, Nower Road, Dorking, RH4 3BX
Nature of control:
  • Significant influence or control
Mr Jonathan Bradley Starmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:62, Nower Road, Dorking, RH4 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Address:62, Nower Road, Dorking, RH4 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.