General information

Name:

Bayquest Ltd

Office Address:

Verulam Advisory First Floor The Annexe New Barnes Mill Cottonmill Lane AL1 2HA St. Albans

Number: 01614429

Incorporation date: 1982-02-16

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Bayquest started its operations in the year 1982 as a Private Limited Company under the following Company Registration No.: 01614429. This particular firm has been active for 42 years and it's currently liquidation. This firm's office is located in St. Albans at Verulam Advisory First Floor The Annexe New Barnes Mill. Anyone could also find the company utilizing its zip code : AL1 2HA. This business's SIC and NACE codes are 46900: Non-specialised wholesale trade. 2022-04-30 is the last time when company accounts were filed.

Financial data based on annual reports

Company staff

Betty C.

Role: Director

Appointed: 11 April 2000

Latest update: 19 April 2024

Steven C.

Role: Secretary

Appointed: 26 March 1993

Latest update: 19 April 2024

Steven C.

Role: Director

Appointed: 26 March 1993

Latest update: 19 April 2024

David C.

Role: Director

Appointed: 30 September 1991

Latest update: 19 April 2024

People with significant control

Steven C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 November 2022
Confirmation statement last made up date 31 October 2021
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from 2022-06-30 to 2022-04-30 (AA01)
filed on: 2nd, June 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

4 Cedar Park Cobham Road Ferndown Industrial Estate

Post code:

BH21 7SF

City / Town:

Wimborne

HQ address,
2015

Address:

4 Cedar Park Cobham Road Ferndown Industrial Estate

Post code:

BH21 7SF

City / Town:

Wimborne

HQ address,
2016

Address:

4 Cedar Park Cobham Road Ferndown Industrial Estate

Post code:

BH21 7SF

City / Town:

Wimborne

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
42
Company Age

Closest Companies - by postcode