You are here: bizstats.co.uk > a-z index > A list

A.j. Bayliss Petroleum Engineers Ltd HARROGATE


A.j. Bayliss Petroleum Engineers started in year 2000 as Private Limited Company with registration number 04011841. The A.j. Bayliss Petroleum Engineers company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harrogate at 80 Station Parade. Postal code: HG1 1HQ. Since 7th September 2000 A.j. Bayliss Petroleum Engineers Ltd is no longer carrying the name Anglomaze.

The firm has 4 directors, namely Andrew B., Henrik P. and Robert C. and others. Of them, Andrew C. has been with the company the longest, being appointed on 6 July 2011 and Andrew B. has been with the company for the least time - from 4 January 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A.j. Bayliss Petroleum Engineers Ltd Address / Contact

Office Address 80 Station Parade
Town Harrogate
Post code HG1 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04011841
Date of Incorporation Fri, 9th Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 04 January 2022

Henrik P.

Position: Director

Appointed: 30 September 2021

Robert C.

Position: Director

Appointed: 03 September 2018

Andrew C.

Position: Director

Appointed: 06 July 2011

Michael D.

Position: Director

Appointed: 19 November 2018

Resigned: 30 September 2021

Ian O.

Position: Director

Appointed: 28 June 2017

Resigned: 20 February 2018

James C.

Position: Director

Appointed: 28 June 2017

Resigned: 20 February 2018

Mark C.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 April 2018

Eric C.

Position: Director

Appointed: 06 July 2011

Resigned: 03 October 2018

Geoff G.

Position: Director

Appointed: 06 July 2011

Resigned: 01 March 2012

Geoffrey G.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 March 2012

Mark C.

Position: Director

Appointed: 06 July 2011

Resigned: 20 February 2018

Andrew B.

Position: Director

Appointed: 17 August 2000

Resigned: 28 June 2017

Andrew B.

Position: Secretary

Appointed: 17 August 2000

Resigned: 06 July 2011

Simon B.

Position: Director

Appointed: 17 August 2000

Resigned: 28 June 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2000

Resigned: 17 August 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 June 2000

Resigned: 17 August 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is E & S Environmental Services Limited from Harrogate, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

E & S Environmental Services Limited

80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05288826
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anglomaze September 7, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 12th, June 2023
Free Download (13 pages)

Company search

Advertisements