UKBizDB.co.uk

FIRST BYTE MICRO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Byte Micro Ltd. The company was founded 34 years ago and was given the registration number 02411343. The firm's registered office is in ROCHESTER. You can find them at 6 Stirling Park, Laker Road, Rochester, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIRST BYTE MICRO LTD
Company Number:02411343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Stirling Park, Laker Road, Rochester, England, ME1 3QR

Secretary04 April 2018Active
6, Stirling Park, Laker Road, Rochester, England, ME1 3QR

Director10 January 2018Active
Room 1, Foremost House, Radford Business Centre, Radford Way, Billericay, England, CM12 0BT

Secretary-Active
Room 1, Foremost House, Radford Business Centre, Radford Way, Billericay, England, CM12 0BT

Director08 July 2008Active
Bleak House, 146 High Street, Billericay,

Director08 July 2008Active
Am Wortzgarten 8, D 65510, Idstein T/S, Germany,

Director-Active
Room 1, Foremost House, Radford Business Centre, Radford Way, Billericay, England, CM12 0BT

Director-Active
6, Stirling Park, Laker Road, Rochester, England, ME1 3QR

Director10 January 2018Active

People with Significant Control

Apc Technology Group Ltd
Notified on:10 January 2018
Status:Active
Country of residence:England
Address:6, Stirling Park, Rochester, England, ME1 3QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Rutter
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:146 High Street, Billericay, United Kingdom, CM12 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-26Accounts

Legacy.

Download
2021-10-26Other

Legacy.

Download
2021-10-26Other

Legacy.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-07Accounts

Legacy.

Download
2021-04-07Other

Legacy.

Download
2021-04-07Other

Legacy.

Download
2020-08-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-25Accounts

Legacy.

Download
2020-08-25Other

Legacy.

Download
2020-08-25Other

Legacy.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Change account reference date company previous shortened.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.