BITE ACCESS LIMITED

Register to unlock more data on OkredoRegister

BITE ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830569

Incorporation date

25/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Laura Place, Bath BA2 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1993)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon12/07/2017
Notification of Robin Michael Philpot Sheppard as a person with significant control on 2017-04-06
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/01/2017
Director's details changed for Mr Robin Michael Philpot Sheppard on 2017-01-09
dot icon12/01/2017
Secretary's details changed for Robin Michael Philpot Sheppard on 2017-01-09
dot icon18/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon17/08/2016
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 11 Laura Place Bath BA2 4BL on 2016-08-17
dot icon11/06/2016
Certificate of change of name
dot icon11/06/2016
Change of name notice
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon24/07/2013
Registered office address changed from 5 Great Western Road Gloucester Gloucestershire GL1 3ND on 2013-07-24
dot icon22/05/2013
Certificate of change of name
dot icon22/05/2013
Change of name notice
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon12/07/2012
Secretary's details changed for Robin Michael Philpot Sheppard on 2012-06-25
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/03/2012
Appointment of Robin Michael Philpot Sheppard as a secretary
dot icon06/10/2011
Termination of appointment of Georgina Sheppard as a director
dot icon06/10/2011
Termination of appointment of Georgina Sheppard as a secretary
dot icon12/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon02/08/2010
Director's details changed for Georgina Sheppard on 2010-06-25
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 25/06/09; full list of members
dot icon24/07/2009
Director's change of particulars / robin sheppard / 01/01/2009
dot icon03/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/01/2009
Compulsory strike-off action has been discontinued
dot icon27/01/2009
Registered office changed on 27/01/2009 from the old mill park road shepton mallet somerset BA4 5BS
dot icon27/01/2009
Return made up to 25/06/08; no change of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 25/06/07; no change of members
dot icon14/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/07/2006
Return made up to 25/06/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/01/2006
Total exemption full accounts made up to 2004-06-30
dot icon15/07/2005
Return made up to 25/06/05; full list of members
dot icon09/08/2004
Return made up to 25/06/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/08/2003
Return made up to 25/06/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon24/07/2002
Return made up to 25/06/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon10/07/2001
Return made up to 25/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon05/07/2000
Return made up to 25/06/00; full list of members
dot icon15/05/2000
Certificate of change of name
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon08/07/1999
Return made up to 25/06/99; no change of members
dot icon01/05/1999
Full accounts made up to 1998-06-30
dot icon04/07/1998
Return made up to 25/06/98; full list of members
dot icon08/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon15/07/1997
Return made up to 25/06/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon08/07/1996
Return made up to 25/06/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon19/01/1996
Secretary resigned;director resigned
dot icon19/01/1996
New secretary appointed;new director appointed
dot icon07/11/1995
Ad 22/09/95--------- £ si 598@1=598 £ ic 2/600
dot icon20/10/1995
Memorandum and Articles of Association
dot icon20/10/1995
Resolutions
dot icon20/10/1995
Resolutions
dot icon20/10/1995
£ nc 1000/2000 22/09/95
dot icon04/09/1995
Registered office changed on 04/09/95 from: 5 / 6 northumberland buildings queen square bath avon BA1 2JE
dot icon17/08/1995
Return made up to 25/06/95; full list of members
dot icon16/05/1995
Registered office changed on 16/05/95 from: basement flat 18 colville road london W11 2BS
dot icon24/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon24/04/1995
Resolutions
dot icon11/11/1994
Return made up to 25/06/94; full list of members
dot icon01/07/1993
New secretary appointed;director resigned;new director appointed
dot icon01/07/1993
Registered office changed on 01/07/93 from: 83 leonard street london EC2A 4QS
dot icon01/07/1993
Secretary resigned;new director appointed
dot icon25/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
270.58K
-
0.00
5.68K
-
2022
1
265.42K
-
0.00
12.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Robin Michael Philpot
Director
30/04/1998 - Present
112
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
24/06/1993 - 24/06/1993
426
Luciene James Limited
Nominee Director
24/06/1993 - 24/06/1993
1220
Lucas, Nigel Edward
Director
24/06/1993 - 29/04/1998
-
Sheppard, Georgina
Secretary
10/12/1995 - 08/08/2011
-

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 BITE ACCESS LIMITED

BITE ACCESS LIMITED is an(a) Active company incorporated on 25/06/1993 with the registered office located at 11 Laura Place, Bath BA2 4BL. There are currently 2 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 BITE ACCESS LIMITED?

toggle

BITE ACCESS LIMITED is currently Active. It was registered on 25/06/1993 .

Where is BITE ACCESS LIMITED located?

toggle

BITE ACCESS LIMITED is registered at 11 Laura Place, Bath BA2 4BL.

What does BITE ACCESS LIMITED do?

toggle

BITE ACCESS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BITE ACCESS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.