BAY DESIGN AND PRINT LTD

Register to unlock more data on OkredoRegister

BAY DESIGN AND PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07630715

Incorporation date

11/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aynam Mills, Little Aynam, Kendal LA9 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2011)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon07/11/2024
Registered office address changed from Woodgate Park White Lund Industrial Estate Morecambe LA3 3PS to Aynam Mills Little Aynam Kendal LA9 7AH on 2024-11-07
dot icon29/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon13/07/2023
Notification of Stuart Michael Holden as a person with significant control on 2022-11-30
dot icon13/07/2023
Cessation of Howard George Turner as a person with significant control on 2022-11-30
dot icon13/07/2023
Cessation of Marianne Clare Turner as a person with significant control on 2022-11-30
dot icon13/07/2023
Notification of Alan Fawcett as a person with significant control on 2022-11-30
dot icon13/07/2023
Notification of Christopher John Hill as a person with significant control on 2022-11-30
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon14/12/2022
Appointment of Mr Stuart Michael Holden as a director on 2022-11-30
dot icon14/12/2022
Appointment of Mr Alan Fawcett as a director on 2022-11-30
dot icon14/12/2022
Appointment of Mr Christopher John Hill as a director on 2022-11-30
dot icon14/12/2022
Termination of appointment of Howard George Turner as a director on 2022-11-30
dot icon14/12/2022
Termination of appointment of Marianne Clare Turner as a director on 2022-11-30
dot icon14/12/2022
Termination of appointment of Marianne Turner as a secretary on 2022-11-30
dot icon23/11/2022
Micro company accounts made up to 2022-05-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon04/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon06/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon05/02/2021
Accounts for a dormant company made up to 2020-05-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon19/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon01/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon12/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon13/07/2017
Elect to keep the secretaries register information on the public register
dot icon13/07/2017
Elect to keep the directors' residential address register information on the public register
dot icon13/07/2017
Elect to keep the directors' register information on the public register
dot icon23/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon06/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon28/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon17/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon11/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Marianne
Secretary
11/05/2011 - 30/11/2022
-
Turner, Howard George
Director
11/05/2011 - 30/11/2022
4
Turner, Marianne Clare
Director
11/05/2011 - 30/11/2022
4
Hill, Christopher John
Director
30/11/2022 - Present
5
Holden, Stuart Michael
Director
30/11/2022 - Present
9

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAY DESIGN AND PRINT LTD

BAY DESIGN AND PRINT LTD is an(a) Active company incorporated on 11/05/2011 with the registered office located at Aynam Mills, Little Aynam, Kendal LA9 7AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY DESIGN AND PRINT LTD?

toggle

BAY DESIGN AND PRINT LTD is currently Active. It was registered on 11/05/2011 .

Where is BAY DESIGN AND PRINT LTD located?

toggle

BAY DESIGN AND PRINT LTD is registered at Aynam Mills, Little Aynam, Kendal LA9 7AH.

What does BAY DESIGN AND PRINT LTD do?

toggle

BAY DESIGN AND PRINT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAY DESIGN AND PRINT LTD?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.