About

Registered Number: 08954138
Date of Incorporation: 24/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 34 Fifth Avenue Kidsgrove, Stoke-On-Trent, ST7 1DA,

 

Established in 2014, Bayview Haulage Ltd has its registered office in Stoke-On-Trent, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as White, Orville Bosanquet, Berry, Peter, Harding, Mark David, Jaskevicius, Martynas, King, Alexander, Mcbride, John, Richardson, Paul, Scott, Ian, Siddique, Mohammed, Southwood, Nigel, Taylor, Christopher, Varley, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Orville Bosanquet 07 August 2020 - 1
BERRY, Peter 23 May 2016 08 December 2017 1
HARDING, Mark David 24 February 2016 23 May 2016 1
JASKEVICIUS, Martynas 19 January 2015 13 March 2015 1
KING, Alexander 17 August 2018 11 December 2018 1
MCBRIDE, John 08 December 2017 05 April 2018 1
RICHARDSON, Paul 04 December 2014 19 January 2015 1
SCOTT, Ian 02 April 2014 18 August 2014 1
SIDDIQUE, Mohammed 13 March 2015 24 February 2016 1
SOUTHWOOD, Nigel 18 August 2014 04 December 2014 1
TAYLOR, Christopher 16 May 2018 17 August 2018 1
VARLEY, Andrew 11 December 2018 22 May 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
PSC07 - N/A 01 September 2020
PSC01 - N/A 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
AP01 - Appointment of director 01 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 16 October 2019
AD01 - Change of registered office address 11 June 2019
PSC01 - N/A 11 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
PSC07 - N/A 11 June 2019
CS01 - N/A 10 January 2019
PSC07 - N/A 19 December 2018
PSC01 - N/A 19 December 2018
AD01 - Change of registered office address 19 December 2018
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 29 August 2018
PSC01 - N/A 29 August 2018
AP01 - Appointment of director 29 August 2018
PSC07 - N/A 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AD01 - Change of registered office address 07 June 2018
PSC07 - N/A 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
PSC01 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
AP01 - Appointment of director 07 June 2018
PSC01 - N/A 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 22 March 2018
AP01 - Appointment of director 09 February 2018
AD01 - Change of registered office address 09 February 2018
PSC01 - N/A 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
PSC07 - N/A 09 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 17 November 2016
TM01 - Termination of appointment of director 01 June 2016
AD01 - Change of registered office address 01 June 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 03 March 2016
AD01 - Change of registered office address 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 17 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AD01 - Change of registered office address 28 January 2015
TM01 - Termination of appointment of director 08 December 2014
AD01 - Change of registered office address 08 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
AD01 - Change of registered office address 08 September 2014
TM01 - Termination of appointment of director 16 April 2014
AD01 - Change of registered office address 16 April 2014
AP01 - Appointment of director 16 April 2014
NEWINC - New incorporation documents 24 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.