BAY COMM LIMITED

Register to unlock more data on OkredoRegister

BAY COMM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13703887

Incorporation date

26/10/2021

Size

-

Contacts

Registered address

Registered address

4385, 13703887 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2021)
dot icon18/08/2023
Registered office address changed to PO Box 4385, 13703887 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-18
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon27/07/2023
Voluntary strike-off action has been suspended
dot icon19/07/2023
Application to strike the company off the register
dot icon17/06/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon15/01/2023
Cessation of Dalton Kurtis Kingsman as a person with significant control on 2022-04-06
dot icon15/01/2023
Termination of appointment of Dalton Kurtis Kingsman as a director on 2022-04-06
dot icon15/01/2023
Notification of Adam Zampa as a person with significant control on 2022-04-02
dot icon15/01/2023
Appointment of Mr Adam Zampa as a director on 2022-04-02
dot icon22/02/2022
Director's details changed for Mr Dalton Kurtis Kingsman on 2021-12-30
dot icon22/02/2022
Change of details for Mr Dalton Kurtis Kingsman as a person with significant control on 2021-12-30
dot icon22/02/2022
Registered office address changed from 52 Kings Road Aylesham Canterbury CT3 3HA England to Suite 2a Blackthorn House St Paul's Square Birmingham B3 1RL on 2022-02-22
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon01/02/2022
Appointment of Mr Dalton Kurtis Kingsman as a director on 2021-11-07
dot icon01/02/2022
Notification of Dalton Kurtis Kingsman as a person with significant control on 2021-11-07
dot icon01/02/2022
Registered office address changed from 67 Oakfield Road Croydon CR0 2UX England to 52 Kings Road Aylesham Canterbury CT3 3HA on 2022-02-01
dot icon01/02/2022
Termination of appointment of Eimantas Gibas as a director on 2022-01-20
dot icon16/12/2021
Appointment of Eimantas Gibas as a director on 2021-12-16
dot icon16/12/2021
Registered office address changed from 35 Firs Avenue London N11 3NE England to 67 Oakfield Road Croydon CR0 2UX on 2021-12-16
dot icon16/12/2021
Cessation of Darren Symes as a person with significant control on 2021-12-16
dot icon16/12/2021
Termination of appointment of Darren Symes as a director on 2021-12-16
dot icon26/10/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
02/02/2023

Accounts

dot iconNext account date
31/10/2022
dot iconNext due on
26/07/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibas, Eimantas
Director
16/12/2021 - 20/01/2022
22
Symes, Darren
Director
26/10/2021 - 16/12/2021
11899
Mr Dalton Kurtis Kingsman
Director
07/11/2021 - 06/04/2022
-
Zampa, Adam
Director
02/04/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAY COMM LIMITED

BAY COMM LIMITED is an(a) Active company incorporated on 26/10/2021 with the registered office located at 4385, 13703887 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BAY COMM LIMITED?

toggle

BAY COMM LIMITED is currently Active. It was registered on 26/10/2021 .

Where is BAY COMM LIMITED located?

toggle

BAY COMM LIMITED is registered at 4385, 13703887 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BAY COMM LIMITED do?

toggle

BAY COMM LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BAY COMM LIMITED?

toggle

The latest filing was on 18/08/2023: Registered office address changed to PO Box 4385, 13703887 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-18.