1800 Bayshore Ltd

General information

Name:

1800 Bayshore Limited

Office Address:

71 Knowl Piece Wilbury Way SG4 0TY Hitchin

Number: 07414147

Incorporation date: 2010-10-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as 1800 Bayshore Ltd. The company was founded 14 years ago and was registered under 07414147 as the registration number. The registered office of the firm is situated in Hitchin. You may visit them at 71 Knowl Piece, Wilbury Way. The company's declared SIC number is 56102 and their NACE code stands for Unlicensed restaurants and cafes. 1800 Bayshore Limited reported its latest accounts for the period that ended on 2022-10-31. The firm's most recent annual confirmation statement was filed on 2023-10-25.

Right now, this firm has a single managing director: Jason G., who was appointed in 2016. Since 2016 Neil D., had been responsible for a variety of tasks within the following firm till the resignation in 2021. What is more a different director, including Emma M. quit eight years ago.

Jason G. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jason G.

Role: Director

Appointed: 09 May 2016

Latest update: 3 February 2024

People with significant control

Jason G.
Notified on 29 October 2021
Nature of control:
over 3/4 of shares
Npd Orthotics Ltd
Address: 24 Downsview, Chatham, Kent, ME5 0AP, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 06851666
Notified on 9 May 2016
Ceased on 29 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 June 2014
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 December 2014
Annual Accounts 24 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 July 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 15 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates October 25, 2023 (CS01)
filed on: 25th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

6a Croydon Road

Post code:

CR3 6QB

City / Town:

Caterham

HQ address,
2013

Address:

21-23 Croydon Road

Post code:

CR3 6PA

City / Town:

Caterham

HQ address,
2014

Address:

21-23 Croydon Road

Post code:

CR3 6PA

City / Town:

Caterham

HQ address,
2015

Address:

21-23 Croydon Road

Post code:

CR3 6PA

City / Town:

Caterham

HQ address,
2016

Address:

21-23 Croydon Road

Post code:

CR3 6PA

City / Town:

Caterham

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
13
Company Age

Closest Companies - by postcode