Bayford Committed Ltd LEICESTER


Founded in 2016, Bayford Committed, classified under reg no. 10125929 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since September 15, 2017 Bayford Committed Ltd is no longer carrying the name Bayford Logistics.

The company has one director. Mohammed A., appointed on 31 August 2022. There are currently no secretaries appointed. As of 15 June 2024, there were 10 ex directors - Jama A., Mohammed A. and others listed below. There were no ex secretaries.

Bayford Committed Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10125929
Date of Incorporation Thu, 14th Apr 2016
Industry Freight transport by road
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Jama A.

Position: Director

Appointed: 01 December 2021

Resigned: 31 August 2022

Mohammed A.

Position: Director

Appointed: 15 February 2021

Resigned: 01 December 2021

Christopher R.

Position: Director

Appointed: 12 November 2020

Resigned: 15 February 2021

Jordan T.

Position: Director

Appointed: 18 August 2020

Resigned: 12 November 2020

Nicolae S.

Position: Director

Appointed: 28 January 2020

Resigned: 18 August 2020

Marius B.

Position: Director

Appointed: 05 March 2019

Resigned: 28 January 2020

Kristos G.

Position: Director

Appointed: 25 May 2018

Resigned: 05 March 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 25 May 2018

Ryan M.

Position: Director

Appointed: 31 October 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 14 April 2016

Resigned: 31 October 2017

People with significant control

The list of PSCs that own or control the company is made up of 11 names. As we discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jama A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mohammed A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jama A.

Notified on 1 December 2021
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 15 February 2021
Ceased on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher R.

Notified on 12 November 2020
Ceased on 15 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan T.

Notified on 18 August 2020
Ceased on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicolae S.

Notified on 28 January 2020
Ceased on 18 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marius B.

Notified on 5 March 2019
Ceased on 28 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kristos G.

Notified on 25 May 2018
Ceased on 5 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 25 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan M.

Notified on 31 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 14 April 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares

Company previous names

Bayford Logistics September 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets1111111
Other
Average Number Employees During Period   1111
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search