BAYES PRINTING LIMITED

Register to unlock more data on OkredoRegister

BAYES PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03735587

Incorporation date

18/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Reynolds Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon10/11/2022
Voluntary strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon18/10/2022
Application to strike the company off the register
dot icon24/08/2022
Micro company accounts made up to 2022-05-31
dot icon18/07/2022
Previous accounting period shortened from 2022-07-31 to 2022-05-31
dot icon21/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon25/04/2022
Registered office address changed from Unit 8 Anchorage Point Industrial Estate Anchor and Hope Lane London Se7 to C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2022-04-25
dot icon30/05/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon22/04/2020
Micro company accounts made up to 2019-07-31
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon04/10/2019
Termination of appointment of Mark Parfitt as a director on 2019-09-30
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon20/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon01/02/2017
Director's details changed for Mr David James Parfitt on 2017-02-01
dot icon01/02/2017
Secretary's details changed for Mr David James Parfitt on 2017-02-01
dot icon29/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr David James Parfitt on 2010-04-08
dot icon08/04/2010
Director's details changed for Mark Parfitt on 2010-04-08
dot icon08/04/2010
Secretary's details changed for David James Parfitt on 2010-04-08
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/04/2009
Return made up to 18/03/09; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/04/2008
Return made up to 18/03/08; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/04/2007
Return made up to 18/03/07; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/04/2006
Return made up to 18/03/06; full list of members
dot icon05/04/2005
Return made up to 18/03/05; full list of members
dot icon04/04/2005
Registered office changed on 04/04/05 from: unit 8 marshgate business centre stratford london E15 2NH
dot icon08/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon29/03/2004
Return made up to 18/03/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon25/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon26/03/2003
Return made up to 18/03/03; full list of members
dot icon10/07/2002
Particulars of mortgage/charge
dot icon27/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/04/2002
Return made up to 18/03/02; full list of members
dot icon08/05/2001
Return made up to 18/03/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-07-31
dot icon29/12/2000
Registered office changed on 29/12/00 from: 56-62 church road london E12 6AF
dot icon29/12/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon31/05/2000
Return made up to 18/03/00; full list of members
dot icon18/08/1999
Certificate of change of name
dot icon17/08/1999
Ad 30/07/99--------- £ si 9999@1=9999 £ ic 1/10000
dot icon15/06/1999
Particulars of mortgage/charge
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
£ nc 100/10000 24/05/99
dot icon01/06/1999
Registered office changed on 01/06/99 from: fifth floor colman house king street maidstone kent ME14 1JE
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New secretary appointed;new director appointed
dot icon18/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
18/03/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.72K
-
0.00
-
-
2022
1
24.45K
-
0.00
-
-
2022
1
24.45K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

24.45K £Ascended797.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David James Parfitt
Director
24/05/1999 - Present
2
Rylands, Bruce
Director
18/03/1999 - 24/05/1999
22
Parfitt, Mark
Director
24/05/1999 - 30/09/2019
1
Parfitt, David James
Secretary
24/05/1999 - Present
1
Trigg, Michael John
Secretary
18/03/1999 - 24/05/1999
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAYES PRINTING LIMITED

BAYES PRINTING LIMITED is an(a) Active company incorporated on 18/03/1999 with the registered office located at C/O Reynolds Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYES PRINTING LIMITED?

toggle

BAYES PRINTING LIMITED is currently Active. It was registered on 18/03/1999 .

Where is BAYES PRINTING LIMITED located?

toggle

BAYES PRINTING LIMITED is registered at C/O Reynolds Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BL.

What does BAYES PRINTING LIMITED do?

toggle

BAYES PRINTING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BAYES PRINTING LIMITED have?

toggle

BAYES PRINTING LIMITED had 1 employees in 2022.

What is the latest filing for BAYES PRINTING LIMITED?

toggle

The latest filing was on 10/11/2022: Voluntary strike-off action has been suspended.