UKBizDB.co.uk

BAYWORTH TRANSPORT LTD

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

This company is commonly known as Bayworth Transport Ltd. The company was founded 10 years ago and was given the registration number 08965689. The firm's registered office is in MANCHESTER. You can find them at 61 Princes Avenue, Irlam, Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BAYWORTH TRANSPORT LTD
Company Number:08965689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:61 Princes Avenue, Irlam, Manchester, England, M44 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Newlands Avenue, Irlam, Manchester, England, M44 6WE

Director18 May 2018Active
1, Glenthorne Avenue, Worcester, United Kingdom, WR4 9TS

Director29 September 2015Active
100, Peel Street, Rochdale, United Kingdom, OL12 6PN

Director08 May 2015Active
2 Ashbrow Road, Northampton, England, NN4 8ST

Director06 December 2017Active
58, Ashurst Drive, Blackbrook, St Helens, United Kingdom, WA11 9DW

Director27 November 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 July 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director28 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
41, Redoubt Close, Hitchin, United Kingdom, SG4 0FP

Director06 April 2017Active
22, Gladstone Road, Doncaster, United Kingdom, DN4 0ER

Director13 October 2014Active
29, Orlescote Road, Coventry, United Kingdom, CV4 7BG

Director08 April 2016Active
136, Plymouth Road, Tavistock, United Kingdom, PL19 9DS

Director26 July 2016Active
27, Friarn Avenue, Bridgwater, United Kingdom, TA6 3RF

Director12 May 2014Active

People with Significant Control

Mr Dawid Marek Kolba
Notified on:18 May 2018
Status:Active
Date of birth:September 1990
Nationality:Polish
Country of residence:England
Address:23 Newlands Avenue, Irlam, Manchester, England, M44 6WE
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pawel Ryszard Ciosk
Notified on:06 December 2017
Status:Active
Date of birth:April 1969
Nationality:Polish
Country of residence:England
Address:2 Ashbrow Road, Northampton, England, NN4 8ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Sims
Notified on:26 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Address

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

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Address

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

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Address

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

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Address

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

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Address

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

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.