BAY EXPRESS LIMITED
LEOMINSTER HEART SYSTEMS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR6 0NA

Company number 04207898
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address EATON HOUSE, STOKE PRIOR LANE, LEOMINSTER, HEREFORD, HR6 0NA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of BAY EXPRESS LIMITED are www.bayexpress.co.uk, and www.bay-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Bay Express Limited is a Private Limited Company. The company registration number is 04207898. Bay Express Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Bay Express Limited is Eaton House Stoke Prior Lane Leominster Hereford Hr6 0na. The company`s financial liabilities are £2.97k. It is £-0.24k against last year. The cash in hand is £5.41k. It is £1.87k against last year. And the total assets are £6.85k, which is £-1.37k against last year. RICHARDS, Howard Graham is a Secretary of the company. RICHARDS, Mark Edward is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MITCHELL, Alison Anne has been resigned. Secretary YOUNG, John Terrence has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MURPHY, Helen has been resigned. The company operates in "Accounting and auditing activities".


bay express Key Finiance

LIABILITIES £2.97k
-8%
CASH £5.41k
+53%
TOTAL ASSETS £6.85k
-17%
All Financial Figures

Current Directors

Secretary
RICHARDS, Howard Graham
Appointed Date: 28 May 2007

Director
RICHARDS, Mark Edward
Appointed Date: 19 December 2006
75 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Secretary
MITCHELL, Alison Anne
Resigned: 13 July 2007
Appointed Date: 19 December 2006

Secretary
YOUNG, John Terrence
Resigned: 19 December 2006
Appointed Date: 30 April 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 April 2001
Appointed Date: 30 April 2001
73 years old

Director
MURPHY, Helen
Resigned: 19 December 2006
Appointed Date: 30 April 2001
70 years old

Persons With Significant Control

Mr Mark Edward Richards
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BAY EXPRESS LIMITED Events

05 May 2017
Confirmation statement made on 30 April 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

04 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100

04 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 38 more events
08 May 2001
Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2
08 May 2001
Registered office changed on 08/05/01 from: somerset house 40-49 price street birmingham B4 6LZ
08 May 2001
Secretary resigned
08 May 2001
Director resigned
30 Apr 2001
Incorporation