Bay Tree Marquees Limited MAIDENHEAD


Founded in 2015, Bay Tree Marquees, classified under reg no. 09769422 is an active company. Currently registered at Bridge House SL6 1RR, Maidenhead the company has been in the business for nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2015/11/12 Bay Tree Marquees Limited is no longer carrying the name Bay Marquees.

The firm has one director. Marcus S., appointed on 17 September 2015. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Lisa S., Jeffrey B. and others listed below. There were no ex secretaries.

Bay Tree Marquees Limited Address / Contact

Office Address Bridge House
Office Address2 2 Bridge Avenue
Town Maidenhead
Post code SL6 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09769422
Date of Incorporation Wed, 9th Sep 2015
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Marcus S.

Position: Director

Appointed: 17 September 2015

Lisa S.

Position: Director

Appointed: 05 January 2017

Resigned: 17 January 2024

Jeffrey B.

Position: Director

Appointed: 17 September 2015

Resigned: 15 November 2020

Graham C.

Position: Director

Appointed: 09 September 2015

Resigned: 09 September 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Marcus S. The abovementioned PSC and has 75,01-100% shares.

Marcus S.

Notified on 26 February 2017
Nature of control: 75,01-100% shares

Company previous names

Bay Marquees November 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand9 01719 60161 83246 35331 85582 04962 37286 340
Current Assets9 16223 34665 69049 85337 88785 54965 87289 840
Debtors1453 7453 8583 5006 0323 5003 5003 500
Net Assets Liabilities32416 90038 73356 1357 53830 39241 64762 359
Other Debtors 3 5003 6133 5003 5003 5003 5003 500
Property Plant Equipment45 84664 58747 88752 05744 92738 24136 999 
Other
Accrued Liabilities1 0801 1801 5001 5001 7501 9501 5001 500
Accumulated Depreciation Impairment Property Plant Equipment15 28337 37554 98474 99592 226106 887109 470120 488
Average Number Employees During Period33554455
Bank Borrowings Overdrafts    45 0009 0009 0009 000
Corporation Tax Payable 23213 50413 610 10 3966 0839 552
Creditors45 51558 76163 32637 11967 83133 00024 00035 347
Disposals Property Plant Equipment  16 980   9 750 
Dividends Paid 16 30936 77041 15032 27416 50020 55010 000
Increase From Depreciation Charge For Year Property Plant Equipment15 28322 09217 60920 01117 23114 66112 3338 657
Net Current Assets Liabilities-36 353-35 4152 36412 734-29 94431 24332 80054 493
Number Shares Issued Fully Paid5050505050505050
Other Creditors 16 980      
Other Taxation Social Security Payable 9349929711 046 1 832 
Par Value Share11111111
Profit Loss 32 88558 60358 552-16 32339 35431 80530 997
Property Plant Equipment Gross Cost61 129101 962102 871127 052137 153145 128146 46917 688
Provisions     6 0924 1525 931
Provisions For Liabilities Balance Sheet Subtotal9 16912 27211 5188 6567 4456 0924 1525 931
Total Additions Including From Business Combinations Property Plant Equipment61 12940 83317 88924 18110 1017 97511 0912 816
Total Assets Less Current Liabilities9 49329 17250 25164 79114 98369 48469 79983 290
Trade Debtors Trade Receivables145245245     
Additional Provisions Increase From New Provisions Recognised      -1 940 
Corporation Tax Recoverable    2 532   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 750 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2024/01/17
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements