Baytown Trading Limited

General information

Name:

Baytown Trading Ltd

Office Address:

Four Winds Clapham Hill CT5 3DJ Whitstable

Number: 07533690

Incorporation date: 2011-02-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Baytown Trading Limited has existed in the United Kingdom for thirteen years. Started with Registered No. 07533690 in the year 2011, it have office at Four Winds, Whitstable CT5 3DJ. This company's SIC code is 81299 and their NACE code stands for Other cleaning services. Baytown Trading Ltd released its account information for the period that ended on Monday 31st October 2022. The latest annual confirmation statement was submitted on Friday 17th February 2023.

Currently, there is a single director in the company: Richard S. (since Monday 5th December 2011). Since Thursday 29th September 2011 Ben W., had fulfilled assigned duties for the firm up to the moment of the resignation in December 2011. Additionally another director, namely Paul G. gave up the position 13 years ago. In order to help the directors in their tasks, this specific firm has been using the skills of Kimberley G. as a secretary since the appointment on Monday 5th December 2011.

Richard S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kimberley G.

Role: Secretary

Appointed: 05 December 2011

Latest update: 15 February 2024

Richard S.

Role: Director

Appointed: 05 December 2011

Latest update: 15 February 2024

People with significant control

Richard S.
Notified on 6 April 2016
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 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 23 July 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 June 2016
Annual Accounts 24 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 24 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 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 17th February 2024 (CS01)
filed on: 20th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

2 The Links

Post code:

CT6 7GQ

City / Town:

Herne Bay

HQ address,
2013

Address:

2 The Links

Post code:

CT6 7GQ

City / Town:

Herne Bay

HQ address,
2014

Address:

2 The Links

Post code:

CT6 7GQ

City / Town:

Herne Bay

HQ address,
2015

Address:

2 The Links

Post code:

CT6 7GQ

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 81299 : Other cleaning services
13
Company Age

Similar companies nearby

Closest companies