About

Registered Number: 06288503
Date of Incorporation: 21/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: WILDIN + CO, Kings Buildings, Lydney, Gloucestershire, GL15 5HE

 

Having been setup in 2007, Baysek Machine & Engineering Ltd has its registered office in Gloucestershire, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 7 directors listed as Helbach, Mark, Cook, Ruth, Hartman, James Carl, Keighley, Andrew John, Hartman, James Carl, Helbach, David Joseph, Pedley, David Bernard for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELBACH, Mark 07 November 2019 - 1
HARTMAN, James Carl 21 June 2007 18 August 2009 1
HELBACH, David Joseph 01 July 2009 07 November 2019 1
PEDLEY, David Bernard 22 August 2007 04 September 2008 1
Secretary Name Appointed Resigned Total Appointments
COOK, Ruth 22 August 2007 04 September 2008 1
HARTMAN, James Carl 04 September 2008 18 August 2009 1
KEIGHLEY, Andrew John 21 June 2007 22 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 23 June 2020
CH01 - Change of particulars for director 17 March 2020
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 20 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 12 May 2010
AP01 - Appointment of director 19 January 2010
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 24 July 2008
RESOLUTIONS - N/A 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
225 - Change of Accounting Reference Date 16 October 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.