This company is commonly known as Baysfield Technology Limited. The company was founded 26 years ago and was given the registration number 03391530. The firm's registered office is in COULSDON. You can find them at 4 Julien Road, , Coulsdon, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BAYSFIELD TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03391530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Julien Road, Coulsdon, Surrey, England, CR5 2DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Farm, Woodland Lane, Horsham, England, RH13 6HU | Secretary | 24 June 2021 | Active |
Spring Farm, Woodland Lane, Horsham, England, RH13 6HU | Director | 15 July 1997 | Active |
74 Bensham Manor Road, Thornton Heath, CR7 7AB | Secretary | 15 July 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 June 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 June 1997 | Active |
Mr Robert Francis Hogan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Farm, Woodland Lane, Horsham, England, RH13 6HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Capital | Capital allotment shares. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2022-12-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Capital | Capital allotment shares. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-07-12 | Officers | Appoint person secretary company with name date. | Download |
2021-07-12 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.