This company is commonly known as Bayfield Training Limited. The company was founded 24 years ago and was given the registration number 03823153. The firm's registered office is in GREAT SHELFORD. You can find them at Unit 4d Grain House, Mill Court, Great Shelford, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BAYFIELD TRAINING LIMITED |
---|---|---|
Company Number | : | 03823153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4d Grain House, Mill Court, Great Shelford, England, CB22 5LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bayfield Training Ltd, C/O Fora, 20 Station Road, Cambridge, United Kingdom, CB1 2JD | Director | 01 September 2017 | Active |
Bayfield Training Ltd, C/O Fora, 20 Station Road, Cambridge, United Kingdom, CB1 2JD | Director | 01 September 2017 | Active |
1 Cadena House 26-28 The Pantiles, Tunbridge Wells, TN2 5TN | Secretary | 31 August 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 11 August 1999 | Active |
Garden Studios, 11-15 Betterton Street, Covent Garden, London, United Kingdom, WC2H 9BP | Secretary | 10 August 2008 | Active |
5 Charter Building Catherine Grove, Greenwich, London, SE10 8BB | Secretary | 18 August 2006 | Active |
5 Leadale Avenue, Chingford, London, E4 8AT | Secretary | 11 August 1999 | Active |
Unit 4d, Grain House, Mill Court, Great Shelford, England, CB22 5LD | Director | 11 August 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 11 August 1999 | Active |
Ms Sonia Martin-Gutierrez | ||
Notified on | : | 04 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Bayfield Training Ltd, C/O Fora, Cambridge, United Kingdom, CB1 2JD |
Nature of control | : |
|
Mr Jacob Thomas Noble | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bayfield Training Ltd, C/O Fora, Cambridge, United Kingdom, CB1 2JD |
Nature of control | : |
|
Miss Natalie Bayfield | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4d, Grain House, Great Shelford, England, CB22 5LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.