BAYWORTH TRANSPORT LTD

Register to unlock more data on OkredoRegister

BAYWORTH TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08965689

Incorporation date

28/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

23 Newlands Avenue, Irlam, Manchester M44 6WECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2014)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon09/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon19/05/2021
Registered office address changed from 61 Princes Avenue Irlam Manchester M44 6EQ England to 23 Newlands Avenue Irlam Manchester M44 6WE on 2021-05-19
dot icon14/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Registered office address changed from 23 Newlands Avenue Irlam Manchester M44 6WE England to 61 Princes Avenue Irlam Manchester M44 6EQ on 2020-11-04
dot icon05/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon17/04/2020
Registered office address changed from 61 Princes Avenue Irlam Manchester M44 6EQ United Kingdom to 23 Newlands Avenue Irlam Manchester M44 6WE on 2020-04-17
dot icon08/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon08/07/2019
Micro company accounts made up to 2019-03-31
dot icon09/10/2018
Registered office address changed from 23 Newlands Avenue Irlam Manchester M44 6WE England to 61 Princes Avenue Irlam Manchester M44 6EQ on 2018-10-09
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Cessation of Pawel Ryszard Ciosk as a person with significant control on 2018-04-05
dot icon11/06/2018
Termination of appointment of Pawel Ryszard Ciosk as a director on 2018-04-05
dot icon08/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-18
dot icon08/06/2018
Notification of Dawid Marek Kolba as a person with significant control on 2018-05-18
dot icon08/06/2018
Registered office address changed from 2 Ashbrow Road Northampton NN4 8st England to 23 Newlands Avenue Irlam Manchester M44 6WE on 2018-06-08
dot icon08/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon08/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-18
dot icon08/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon08/06/2018
Appointment of Mr Dawid Marek Kolba as a director on 2018-05-18
dot icon09/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon09/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 2 Ashbrow Road Northampton NN4 8st on 2018-02-09
dot icon09/02/2018
Notification of Pawel Ryczard Ciosk as a person with significant control on 2017-12-06
dot icon09/02/2018
Appointment of Mr Pawel Ryszard Ciosk as a director on 2017-12-06
dot icon09/02/2018
Termination of appointment of Terence Dunne as a director on 2017-12-06
dot icon09/02/2018
Cessation of Richard Sims as a person with significant control on 2017-03-15
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon21/07/2017
Registered office address changed from 41 Redoubt Close Hitchin SG4 0FP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-07-21
dot icon21/07/2017
Termination of appointment of Mark Goodwin as a director on 2017-07-20
dot icon21/07/2017
Appointment of Mr Terence Dunne as a director on 2017-07-20
dot icon12/04/2017
Termination of appointment of Terence Dunne as a director on 2017-04-06
dot icon12/04/2017
Appointment of Mark Goodwin as a director on 2017-04-06
dot icon12/04/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 Redoubt Close Hitchin SG4 0FP on 2017-04-12
dot icon06/04/2017
Termination of appointment of Richard Sims as a director on 2017-03-15
dot icon06/04/2017
Registered office address changed from 136 Plymouth Road Tavistock PL19 9DS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-06
dot icon06/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/11/2016
Micro company accounts made up to 2016-03-31
dot icon02/08/2016
Appointment of Richard Sims as a director on 2016-07-26
dot icon02/08/2016
Registered office address changed from 29 Orlescote Road Coventry CV4 7BG United Kingdom to 136 Plymouth Road Tavistock PL19 9DS on 2016-08-02
dot icon02/08/2016
Termination of appointment of Karl Reddan as a director on 2016-07-26
dot icon19/04/2016
Termination of appointment of Andrew James Bailey as a director on 2016-04-08
dot icon19/04/2016
Appointment of Karl Reddan as a director on 2016-04-08
dot icon19/04/2016
Registered office address changed from 1 Glenthorne Avenue Worcester WR4 9TS United Kingdom to 29 Orlescote Road Coventry CV4 7BG on 2016-04-19
dot icon01/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon17/12/2015
Micro company accounts made up to 2015-03-31
dot icon06/10/2015
Registered office address changed from 100 Peel Street Rochdale OL12 6PN United Kingdom to 1 Glenthorne Avenue Worcester WR4 9TS on 2015-10-06
dot icon06/10/2015
Appointment of Mr Andrew James Bailey as a director on 2015-09-29
dot icon06/10/2015
Termination of appointment of Francisco Callejo Calejero as a director on 2015-09-29
dot icon13/07/2015
Director's details changed for Francisco Callejo Calejero on 2015-07-02
dot icon13/07/2015
Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 100 Peel Street Rochdale OL12 6PN on 2015-07-13
dot icon10/06/2015
Appointment of Francisco Callejo Calejero as a director on 2015-05-08
dot icon10/06/2015
Termination of appointment of Gary Cowan as a director on 2015-05-08
dot icon10/06/2015
Registered office address changed from 58 Ashurst Drive Blackbrook St Helens WA11 9DW to 52 Melville Street Rochdale OL11 2UQ on 2015-06-10
dot icon14/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon03/12/2014
Registered office address changed from 22 Gladstone Road Doncaster DN4 0ER United Kingdom to 58 Ashurst Drive Blackbrook St Helens WA11 9DW on 2014-12-03
dot icon02/12/2014
Termination of appointment of Steven Lawton as a director on 2014-11-27
dot icon02/12/2014
Appointment of Gary Cowan as a director on 2014-11-27
dot icon24/10/2014
Appointment of Steven Lawton as a director on 2014-10-13
dot icon24/10/2014
Registered office address changed from 27 Friarn Avenue Bridgewater TA6 3RF United Kingdom to 22 Gladstone Road Doncaster DN4 0ER on 2014-10-24
dot icon24/10/2014
Termination of appointment of Marek Szczygla as a director on 2014-10-13
dot icon21/05/2014
Termination of appointment of Terence Dunne as a director
dot icon21/05/2014
Appointment of Marek Szczygla as a director
dot icon21/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-21
dot icon28/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
296.00
-
0.00
-
-
2022
1
2.32K
-
0.00
-
-
2023
1
765.00
-
0.00
-
-
2023
1
765.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

765.00 £Descended-67.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 18/05/2018
3638
Cowan, Gary
Director
27/11/2014 - 08/05/2015
2
Richard Sims
Director
26/07/2016 - 15/03/2017
-
Mr Pawel Ryszard Ciosk
Director
06/12/2017 - 05/04/2018
6
Szczygla, Marek
Director
12/05/2014 - 13/10/2014
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAYWORTH TRANSPORT LTD

BAYWORTH TRANSPORT LTD is an(a) Dissolved company incorporated on 28/03/2014 with the registered office located at 23 Newlands Avenue, Irlam, Manchester M44 6WE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYWORTH TRANSPORT LTD?

toggle

BAYWORTH TRANSPORT LTD is currently Dissolved. It was registered on 28/03/2014 and dissolved on 20/05/2025.

Where is BAYWORTH TRANSPORT LTD located?

toggle

BAYWORTH TRANSPORT LTD is registered at 23 Newlands Avenue, Irlam, Manchester M44 6WE.

What does BAYWORTH TRANSPORT LTD do?

toggle

BAYWORTH TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BAYWORTH TRANSPORT LTD have?

toggle

BAYWORTH TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for BAYWORTH TRANSPORT LTD?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.