BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05097592

Incorporation date

07/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

75 Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea TN39 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon13/10/2025
Micro company accounts made up to 2025-03-24
dot icon08/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-24
dot icon18/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-24
dot icon06/06/2023
Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-06-06
dot icon06/06/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-24
dot icon15/08/2022
Previous accounting period shortened from 2022-03-25 to 2022-03-24
dot icon11/05/2022
Appointment of Mr Nigel Charles Latimer as a director on 2022-05-11
dot icon11/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon02/03/2022
Termination of appointment of Jane Wade as a director on 2022-02-17
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-25
dot icon23/06/2021
Registered office address changed from 215 Cooden Sea Road Cooden Beach Bexhill-on-Sea East Sussex TN39 4TT to 1 North Trade Road Battle TN33 0EX on 2021-06-23
dot icon22/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-25
dot icon11/02/2021
Appointment of Mr Nick Bryant as a director on 2021-01-28
dot icon14/12/2020
Appointment of Ms Jane Wade as a director on 2020-12-01
dot icon14/12/2020
Notification of a person with significant control statement
dot icon14/12/2020
Termination of appointment of Lilian Audrey Harris as a director on 2020-12-01
dot icon02/06/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon02/06/2020
Appointment of Findleys Secretarial Limited as a secretary on 2020-06-02
dot icon02/06/2020
Termination of appointment of Kenneth Bernard Findley as a secretary on 2020-06-02
dot icon02/06/2020
Cessation of Kenneth Bernard Findley as a person with significant control on 2020-06-02
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-25
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon10/04/2019
Termination of appointment of James David Vaughan as a director on 2019-04-10
dot icon10/04/2019
Termination of appointment of William James Wade as a director on 2019-04-10
dot icon07/06/2018
Total exemption full accounts made up to 2018-03-25
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-25
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-25
dot icon19/04/2016
Annual return made up to 2016-04-07 no member list
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-25
dot icon22/04/2015
Annual return made up to 2015-04-07 no member list
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-25
dot icon15/04/2014
Annual return made up to 2014-04-07 no member list
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-25
dot icon10/04/2013
Annual return made up to 2013-04-07 no member list
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-25
dot icon01/05/2012
Annual return made up to 2012-04-07 no member list
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-25
dot icon05/05/2011
Annual return made up to 2011-04-07 no member list
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-25
dot icon17/04/2010
Annual return made up to 2010-04-07 no member list
dot icon17/04/2010
Director's details changed for William James Wade on 2010-04-07
dot icon17/04/2010
Director's details changed for James David Vaughan on 2010-04-07
dot icon17/04/2010
Director's details changed for Lilian Audrey Harris on 2010-04-07
dot icon02/06/2009
Total exemption full accounts made up to 2009-03-25
dot icon17/04/2009
Annual return made up to 07/04/09
dot icon23/09/2008
Total exemption full accounts made up to 2008-03-25
dot icon05/05/2008
Annual return made up to 07/04/08
dot icon20/03/2008
Registered office changed on 20/03/2008 from 79 devonshire road bexhill on sea east sussex TN40 1BD
dot icon22/10/2007
Total exemption full accounts made up to 2007-03-25
dot icon13/06/2007
Annual return made up to 07/04/07
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
Secretary resigned
dot icon03/07/2006
Total exemption full accounts made up to 2006-03-25
dot icon11/04/2006
Annual return made up to 07/04/06
dot icon09/02/2006
Total exemption full accounts made up to 2005-06-01
dot icon09/02/2006
Accounting reference date shortened from 01/06/06 to 25/03/06
dot icon26/04/2005
Annual return made up to 07/04/05
dot icon26/05/2004
Accounting reference date extended from 30/04/05 to 01/06/05
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New secretary appointed;new director appointed
dot icon07/04/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
536.00
-
0.00
15.18K
-
2022
0
2.49K
-
0.00
21.05K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
06/04/2004 - 06/04/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/04/2004 - 06/04/2004
68517
FINDLEY'S SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/06/2020 - Present
3
Findley, Kenneth Bernard
Secretary
11/10/2006 - 01/06/2020
6
Bryant, Nick
Director
28/01/2021 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED

BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED is an(a) Active company incorporated on 07/04/2004 with the registered office located at 75 Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea TN39 4SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED?

toggle

BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED is currently Active. It was registered on 07/04/2004 .

Where is BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED located?

toggle

BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED is registered at 75 Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea TN39 4SL.

What does BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED do?

toggle

BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.