BAYSIDE ENGINEERING LTD

Register to unlock more data on OkredoRegister

BAYSIDE ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04121664

Incorporation date

08/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon20/03/2026
Satisfaction of charge 041216640005 in full
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Appointment of a voluntary liquidator
dot icon16/06/2025
Statement of affairs
dot icon16/06/2025
Registered office address changed from Unit4 Alexandra Industrial Estate, Wentloog Road Rumney Cardiff South Glamorgan CF3 1EY Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2025-06-16
dot icon14/03/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/07/2024
Appointment of Mrs Kathryn Jones as a director on 2024-07-22
dot icon26/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon12/10/2023
Statement of capital following an allotment of shares on 2021-01-01
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/03/2023
Registration of charge 041216640006, created on 2023-03-02
dot icon26/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/02/2019
Notification of Robert Henry Coates as a person with significant control on 2016-04-06
dot icon06/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/08/2017
Satisfaction of charge 4 in full
dot icon28/07/2017
Registration of charge 041216640005, created on 2017-07-28
dot icon14/06/2017
Satisfaction of charge 1 in full
dot icon14/06/2017
Satisfaction of charge 2 in full
dot icon14/06/2017
Satisfaction of charge 3 in full
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Registered office address changed from 3 Brindley Road Cardiff CF11 8TX to Unit4 Alexandra Industrial Estate, Wentloog Road Rumney Cardiff South Glamorgan CF3 1EY on 2015-08-26
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Robert David Connors as a director on 2013-12-06
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Robert Henry Coates on 2009-12-08
dot icon08/12/2009
Director's details changed for Robert David Connors on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr John Edward Coates on 2009-12-08
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 08/12/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/06/2007
Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon15/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2006
Return made up to 08/12/06; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon20/02/2006
Return made up to 08/12/05; full list of members
dot icon10/10/2005
Return made up to 08/12/04; full list of members
dot icon22/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/01/2004
New director appointed
dot icon18/12/2003
Return made up to 08/12/03; full list of members
dot icon18/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon18/12/2003
Registered office changed on 18/12/03 from: ipswich road cardiff CF23 9AQ
dot icon16/12/2003
Certificate of change of name
dot icon08/05/2003
Return made up to 08/12/02; full list of members
dot icon21/05/2002
Registered office changed on 21/05/02 from: llantrisant business park pontyclun rhondda cynon taff CF72 8LF
dot icon07/01/2002
Registered office changed on 07/01/02 from: 21 saint andrews crescent cardiff CF10 3DB
dot icon19/12/2001
Return made up to 08/12/01; full list of members
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned
dot icon08/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
87.82K
-
0.00
-
-
2022
6
87.82K
-
0.00
-
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

87.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coates, Robert Henry
Director
08/12/2000 - Present
1
Mrs Kathryn Jones
Director
22/07/2024 - Present
6
Coates, John Edward
Director
08/12/2000 - Present
1

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAYSIDE ENGINEERING LTD

BAYSIDE ENGINEERING LTD is an(a) Liquidation company incorporated on 08/12/2000 with the registered office located at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYSIDE ENGINEERING LTD?

toggle

BAYSIDE ENGINEERING LTD is currently Liquidation. It was registered on 08/12/2000 .

Where is BAYSIDE ENGINEERING LTD located?

toggle

BAYSIDE ENGINEERING LTD is registered at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS.

What does BAYSIDE ENGINEERING LTD do?

toggle

BAYSIDE ENGINEERING LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BAYSIDE ENGINEERING LTD have?

toggle

BAYSIDE ENGINEERING LTD had 6 employees in 2022.

What is the latest filing for BAYSIDE ENGINEERING LTD?

toggle

The latest filing was on 20/03/2026: Satisfaction of charge 041216640005 in full.