BAYARCH LIMITED

Register to unlock more data on OkredoRegister

BAYARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08489207

Incorporation date

15/04/2013

Size

Dormant

Contacts

Registered address

Registered address

Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan CF63 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2013)
dot icon26/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon01/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon11/04/2024
Confirmation statement made on 2024-02-28 with updates
dot icon14/08/2023
Micro company accounts made up to 2022-11-30
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon23/02/2023
Previous accounting period shortened from 2023-03-31 to 2022-11-30
dot icon20/02/2023
Micro company accounts made up to 2022-03-31
dot icon29/09/2022
Amended micro company accounts made up to 2021-03-31
dot icon10/06/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon08/07/2021
Compulsory strike-off action has been discontinued
dot icon07/07/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Registered office address changed from Suite F15 the Business Centre Cardiff House, Cardiff Road Barry CF63 2AW Wales to Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW on 2020-11-02
dot icon15/09/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Registered office address changed from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE to Suite F15 the Business Centre Cardiff House, Cardiff Road Barry CF63 2AW on 2019-10-04
dot icon29/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Director's details changed for Elizabeth Frankel on 2017-12-12
dot icon13/12/2017
Director's details changed for Jonathan Frankel on 2017-12-12
dot icon21/09/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Director's details changed for Jonathan Frankel on 2016-11-25
dot icon25/11/2016
Director's details changed for Elizabeth Frankel on 2016-11-25
dot icon25/11/2016
Secretary's details changed for Elizabeth Frankel on 2016-11-25
dot icon09/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon01/06/2015
Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE on 2015-06-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon24/03/2014
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon24/03/2014
Registered office address changed from Cottage Farm Michaelston Le Pit Dinas Powys CF64 4HE on 2014-03-24
dot icon04/03/2014
Termination of appointment of Ceri John as a director
dot icon03/03/2014
Appointment of Jonathan Frankel as a director
dot icon03/03/2014
Appointment of Elizabeth Frankel as a secretary
dot icon03/03/2014
Appointment of Elizabeth Frankel as a director
dot icon03/03/2014
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 2014-03-03
dot icon15/04/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.43K
-
0.00
-
-
2022
1
13.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Ceri Richard
Director
15/04/2013 - 01/05/2013
5325
Dr Jonathan Frankel
Director
01/05/2013 - Present
2
Mrs Elizabeth Frankel
Director
01/05/2013 - Present
1
Frankel, Elizabeth
Secretary
01/05/2013 - Present
-

Persons with Significant Control

2
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 BAYARCH LIMITED

BAYARCH LIMITED is an(a) Active company incorporated on 15/04/2013 with the registered office located at Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan CF63 2AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYARCH LIMITED?

toggle

BAYARCH LIMITED is currently Active. It was registered on 15/04/2013 .

Where is BAYARCH LIMITED located?

toggle

BAYARCH LIMITED is registered at Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry, Vale Of Glamorgan CF63 2AW.

What does BAYARCH LIMITED do?

toggle

BAYARCH LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BAYARCH LIMITED?

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2024-11-30.