This company is commonly known as Bayeux Limited. The company was founded 23 years ago and was given the registration number 04202815. The firm's registered office is in LONDON. You can find them at C/o B S G Valentine Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BAYEUX LIMITED |
---|---|---|
Company Number | : | 04202815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o B S G Valentine Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Bengeo Meadows, Watermill Lane, Hertford, England, SG14 3HT | Secretary | 15 July 2003 | Active |
267 Perrysfield Road, Cheshunt, EN8 0TP | Director | 07 September 2001 | Active |
20, Bengeo Meadows, Watermill Lane, Hertford, England, SG14 3HT | Director | 07 September 2001 | Active |
Holly Cottage, Gunville Road, Winterslow Salisbury, SP5 1PP | Secretary | 20 April 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 20 April 2001 | Active |
Holly Cottage, Gunville Road, Winterslow Salisbury, SP5 1PP | Director | 07 September 2001 | Active |
26, Freeman Court, Chesham, England, HP5 1AN | Director | 20 April 2001 | Active |
30 College Road, Cheshunt, EN8 9NS | Director | 30 September 2005 | Active |
104 Essex Way, Benfleet, SS7 1LP | Director | 30 September 2005 | Active |
404 St Albans Road, Watford, WD24 6PJ | Director | 01 June 2007 | Active |
33, Old Wardsdown, Flimwell, Wadhurst, England, TN5 7NN | Director | 12 May 2014 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 20 April 2001 | Active |
Philip Robin Bernard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | C/O B S G Valentine Lynton House, London, WC1H 9BQ |
Nature of control | : |
|
Martin George Halfhide | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | C/O B S G Valentine Lynton House, London, WC1H 9BQ |
Nature of control | : |
|
Terrence Leonard Hack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | C/O B S G Valentine Lynton House, London, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Capital | Capital return purchase own shares. | Download |
2021-03-16 | Capital | Capital cancellation shares. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.