BAY COMM LIMITED
Overview
| Company Name | BAY COMM LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 13703887 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of BAY COMM LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is BAY COMM LIMITED located?
| Registered Office Address | 13703887 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BAY COMM LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2022 |
| Next Accounts Due On | Jul 26, 2023 |
What is the status of the latest confirmation statement for BAY COMM LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 02, 2023 |
| Next Confirmation Statement Due | Feb 16, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2022 |
| Overdue | Yes |
What are the latest filings for BAY COMM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed to PO Box 4385, 13703887 - Companies House Default Address, Cardiff, CF14 8LH on Aug 18, 2023 | 1 pages | RP05 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Mr Adam Zampa as a director on Apr 02, 2022 | 2 pages | AP01 | ||||||||||||||
Notification of Adam Zampa as a person with significant control on Apr 02, 2022 | 2 pages | PSC01 | ||||||||||||||
Termination of appointment of Dalton Kurtis Kingsman as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||||||||||
Cessation of Dalton Kurtis Kingsman as a person with significant control on Apr 06, 2022 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Dalton Kurtis Kingsman on Dec 30, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Dalton Kurtis Kingsman as a person with significant control on Dec 30, 2021 | 2 pages | PSC04 | ||||||||||||||
Registered office address changed from 52 Kings Road Aylesham Canterbury CT3 3HA England to Suite 2a Blackthorn House St Paul's Square Birmingham B3 1RL on Feb 22, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 02, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Dalton Kurtis Kingsman as a director on Nov 07, 2021 | 2 pages | AP01 | ||||||||||||||
Notification of Dalton Kurtis Kingsman as a person with significant control on Nov 07, 2021 | 2 pages | PSC01 | ||||||||||||||
Registered office address changed from 67 Oakfield Road Croydon CR0 2UX England to 52 Kings Road Aylesham Canterbury CT3 3HA on Feb 01, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Eimantas Gibas as a director on Jan 20, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Eimantas Gibas as a director on Dec 16, 2021 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 35 Firs Avenue London N11 3NE England to 67 Oakfield Road Croydon CR0 2UX on Dec 16, 2021 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Darren Symes as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||||||
Cessation of Darren Symes as a person with significant control on Dec 16, 2021 | 1 pages | PSC07 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of BAY COMM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZAMPA, Adam | Director | Blackthorn House St Paul's Square B3 1RL Birmingham Suite 2a England | England | British | 304293570001 | |||||
| GIBAS, Eimantas | Director | Oakfield Road CR0 2UX Croydon 67 England | England | Lithuanian | 290624520001 | |||||
| KINGSMAN, Dalton Kurtis | Director | Blackthorn House St Paul's Square B3 1RL Birmingham Suite 2a England | England | British | 292055340002 | |||||
| SYMES, Darren | Director | Firs Avenue N11 3NE London 35 England | England | British | 134024050001 |
Who are the persons with significant control of BAY COMM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adam Zampa | Apr 02, 2022 | Blackthorn House St Paul's Square B3 1RL Birmingham Suite 2a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Dalton Kurtis Kingsman | Nov 07, 2021 | Blackthorn House St Paul's Square B3 1RL Birmingham Suite 2a England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Darren Symes | Oct 26, 2021 | Firs Avenue N11 3NE London 35 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0