BAY4 LLP

Register to unlock more data on OkredoRegister

BAY4 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC358921

Incorporation date

22/10/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

17-21 Banks Road, Poole BH13 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2010)
dot icon10/03/2026
Termination of appointment of Susan Mary Janse Van Rensburg Trustee of Pj Van Rensburg Disc Settlement 2010 as a member on 2020-06-15
dot icon10/03/2026
Termination of appointment of Pienaar Jacobus Janse Van Rensburg Trustee of Pj Van Rensburg Disc Settlement 2010 as a member on 2020-06-15
dot icon10/03/2026
Termination of appointment of Pienaar Jacobus Janse Van Rensburg Trustee of Sm Van Rensburg Disc Settlement 2010 as a member on 2020-06-15
dot icon10/03/2026
Termination of appointment of Susan Mary Janse Van Rensburg Trustee of Sm Van Rensburg Disc Settlement 2010 as a member on 2020-06-15
dot icon10/03/2026
Confirmation statement made on 2025-10-22 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon13/06/2023
Registered office address changed from Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom to 17-21 Banks Road Poole BH13 7AY on 2023-06-13
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon24/11/2021
Member's details changed for Mrs Susan Mary Janse Van Rensburg Trustee of Pj Van Rensburg Disc Settlement 2010 on 2021-01-21
dot icon24/11/2021
Member's details changed for Mr Pienaar Jacobus Janse Van Rensburg Trustee of Pj Van Rensburg Disc Settlement 2010 on 2021-01-21
dot icon25/06/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon10/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon20/01/2021
Confirmation statement made on 2020-10-22 with no updates
dot icon20/01/2021
Notification of Susan Mary Janse Van Rensburg as a person with significant control on 2020-06-15
dot icon20/01/2021
Notification of Pienaar Jacobus Janse Van Rensburg as a person with significant control on 2020-06-15
dot icon19/01/2021
Withdrawal of a person with significant control statement on 2021-01-19
dot icon19/01/2021
Appointment of Mrs Susan Mary Janse Van Rensburg Trustee of Sm Van Rensburg Disc Settlement 2010 as a member on 2020-06-15
dot icon19/01/2021
Appointment of Mr Pienaar Jacobus Janse Van Rensburg Trustee of Sm Van Rensburg Disc Settlement 2010 as a member on 2020-06-15
dot icon19/01/2021
Appointment of Mrs Susan Mary Janse Van Rensburg Trustee of Pj Van Rensburg Disc Settlement 2010 as a member on 2020-06-15
dot icon19/01/2021
Appointment of Mr Pienaar Jacobus Janse Van Rensburg Trustee of Pj Van Rensburg Disc Settlement 2010 as a member on 2020-06-15
dot icon19/01/2021
Termination of appointment of Pj Van Rensburg Discretionary Settlement as a member on 2020-06-15
dot icon19/01/2021
Member's details changed for Pj Van Rensburg Discretionary Settlement on 2020-12-23
dot icon19/01/2021
Termination of appointment of Wayne Janse Van Rensburg as a member on 2020-06-15
dot icon19/01/2021
Member's details changed for Mr Pienaar Jacobus Janse Van Rensburg on 2020-12-23
dot icon19/01/2021
Member's details changed for Mrs Susan Mary Janse Van Rensburg on 2020-12-23
dot icon03/12/2020
Registered office address changed from Lambourne House Barnwood Court Nailsea Bristol BS48 4FE to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 2020-12-03
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon11/01/2020
Confirmation statement made on 2019-10-22 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/01/2017
Total exemption full accounts made up to 2016-01-31
dot icon01/12/2016
Confirmation statement made on 2016-10-22 with updates
dot icon06/12/2015
Total exemption full accounts made up to 2015-01-31
dot icon01/12/2015
Annual return made up to 2015-10-22
dot icon30/11/2015
Registered office address changed from Stonebridge House 42 Ocean View Road Bude Cornwall EX23 8st to Lambourne House Barnwood Court Nailsea Bristol BS48 4FE on 2015-11-30
dot icon17/02/2015
Annual return made up to 2014-10-22
dot icon06/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon18/03/2014
Annual return made up to 2013-10-22
dot icon18/03/2014
Compulsory strike-off action has been discontinued
dot icon18/02/2014
First Gazette notice for compulsory strike-off
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon12/07/2013
Annual return made up to 2012-10-22
dot icon12/07/2013
Total exemption full accounts made up to 2012-01-31
dot icon12/07/2013
Appointment of Mr Wayne Janse Van Rensburg as a member
dot icon12/07/2013
Appointment of Pj Van Rensburg Discretionary Settlement as a member
dot icon12/07/2013
Administrative restoration application
dot icon05/02/2013
Final Gazette dissolved via compulsory strike-off
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon07/12/2011
Annual return made up to 2011-10-22
dot icon07/12/2011
Registered office address changed from , 1 Georges Square, Bristol, BS1 6BA, United Kingdom on 2011-12-07
dot icon07/12/2011
Current accounting period extended from 2011-10-31 to 2012-01-31
dot icon22/10/2010
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+15.66 % *

* during past year

Cash in Bank

£18,409.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.05M
-
0.00
15.92K
-
2023
2
2.05M
-
0.00
18.41K
-
2023
2
2.05M
-
0.00
18.41K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.05M £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.41K £Ascended15.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janse Van Rensburg, Susan Mary
LLP Designated Member
22/10/2010 - Present
-
Janse Van Rensburg, Wayne
LLP Designated Member
22/10/2010 - 15/06/2020
-
Trustee Of Pj Van Rensburg Disc Settlement 2010, Pienaar Jacobus Janse Van Rensburg
LLP Member
15/06/2020 - Present
-
Trustee Of Pj Van Rensburg Disc Settlement 2010, Pienaar Jacobus Janse Van Rensburg
LLP Member
15/06/2020 - 15/06/2020
-
Trustee Of Sm Van Rensburg Disc Settlement 2010, Pienaar Jacobus Janse Van Rensburg
LLP Member
15/06/2020 - 15/06/2020
-

Persons with Significant Control

3
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 BAY4 LLP

BAY4 LLP is an(a) Active company incorporated on 22/10/2010 with the registered office located at 17-21 Banks Road, Poole BH13 7AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY4 LLP?

toggle

BAY4 LLP is currently Active. It was registered on 22/10/2010 .

Where is BAY4 LLP located?

toggle

BAY4 LLP is registered at 17-21 Banks Road, Poole BH13 7AY.

How many employees does BAY4 LLP have?

toggle

BAY4 LLP had 2 employees in 2023.

What is the latest filing for BAY4 LLP?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Susan Mary Janse Van Rensburg Trustee of Pj Van Rensburg Disc Settlement 2010 as a member on 2020-06-15.