Bay Fabrications Limited LANCASHIRE


Founded in 2004, Bay Fabrications, classified under reg no. 05033559 is an active company. Currently registered at 5 Moor Close LA1 3QP, Lancashire the company has been in the business for 20 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

There is a single director in the company at the moment - David H., appointed on 4 February 2004. In addition, a secretary was appointed - Sarah H., appointed on 31 December 2006. Currenlty, the company lists one former director, whose name is Stephen K. and who left the the company on 31 December 2006. In addition, there is one former secretary - Stephen K. who worked with the the company until 31 December 2006.

Bay Fabrications Limited Address / Contact

Office Address 5 Moor Close
Office Address2 Lancaster
Town Lancashire
Post code LA1 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05033559
Date of Incorporation Wed, 4th Feb 2004
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Sarah H.

Position: Secretary

Appointed: 31 December 2006

David H.

Position: Director

Appointed: 04 February 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2004

Resigned: 04 February 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 2004

Resigned: 04 February 2004

Stephen K.

Position: Director

Appointed: 04 February 2004

Resigned: 31 December 2006

Stephen K.

Position: Secretary

Appointed: 04 February 2004

Resigned: 31 December 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is David H. The abovementioned PSC and has 75,01-100% shares.

David H.

Notified on 20 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand       39 06063 92863 524
Current Assets45 35533 74133 74133 22661 70856 08552 557137 874155 325200 811
Debtors41 35529 76629 76629 37657 75851 08547 05793 31482 897127 287
Net Assets Liabilities  174 39115 75911 4093 33530 87874 068112 377
Other Debtors  3 68110 22814 35220 19918 86321 62042 51922 411
Property Plant Equipment  5 2994 3784 20015 59115 01211 54833 67629 482
Total Inventories  3 9753 8503 9505 0005 5005 5008 50010 000
Net Assets Liabilities Including Pension Asset Liability4917        
Stocks Inventory4 0003 975        
Tangible Fixed Assets5 8875 299        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve4715        
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 86612 98214 04918 97223 49326 95735 80943 503
Additions Other Than Through Business Combinations Property Plant Equipment   19588916 3143 942 30 9803 500
Average Number Employees During Period     44444
Bank Overdrafts  22 0547 84614 75917 99521 79755 12246 69547 627
Creditors  39 02333 21350 14960 26764 234118 544114 933117 916
Finance Lease Liabilities Present Value Total     15 71514 4308 9824 8371 026
Increase From Depreciation Charge For Year Property Plant Equipment   1 1161 0674 9234 5213 4648 8527 694
Net Current Assets Liabilities-5 838-5 282-5 2821311 559-4 182-11 67719 33040 39282 895
Other Creditors  6326635015641 0601 1901 364850
Property Plant Equipment Gross Cost  17 16517 36018 24934 56338 50538 50569 48572 985
Taxation Social Security Payable  5 35014 82621 53813 53117 20544 69957 39566 926
Trade Creditors Trade Payables  10 9879 87813 35112 4629 7428 5514 6421 487
Trade Debtors Trade Receivables  26 08519 14843 40630 88628 19471 69440 378104 876
Capital Employed4917        
Creditors Due Within One Year51 19339 023        
Par Value Share 1        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 766        
Tangible Fixed Assets Cost Or Valuation16 39917 165        
Tangible Fixed Assets Depreciation10 51211 866        
Tangible Fixed Assets Depreciation Charged In Period 1 354        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On February 5, 2024 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements