FIRST BYTE MICRO LTD
BILLERICAY GLYN LIMITED

Hellopages » Essex » Basildon » CM12 0BT

Company number 02411343
Status Active
Incorporation Date 4 August 1989
Company Type Private Limited Company
Address ROOM 1, FOREMOST HOUSE RADFORD BUSINESS CENTRE, RADFORD WAY, BILLERICAY, ENGLAND, CM12 0BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Bleak House 146 High Street Billericay Essex.CM12 9DF to Room 1, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT on 13 October 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FIRST BYTE MICRO LTD are www.firstbytemicro.co.uk, and www.first-byte-micro.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and two months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.8 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Byte Micro Ltd is a Private Limited Company. The company registration number is 02411343. First Byte Micro Ltd has been working since 04 August 1989. The present status of the company is Active. The registered address of First Byte Micro Ltd is Room 1 Foremost House Radford Business Centre Radford Way Billericay England Cm12 0bt. The company`s financial liabilities are £672.39k. It is £672.39k against last year. And the total assets are £823.6k, which is £823.6k against last year. RUTTER, Steven is a Secretary of the company. GREENSLADE, Peter is a Director of the company. RUTTER, Steven is a Director of the company. Director GRUNDY, Joseph Arthur has been resigned. Director JONES, Glyn has been resigned. The company operates in "Other business support service activities n.e.c.".


first byte micro Key Finiance

LIABILITIES £672.39k
CASH n/a
TOTAL ASSETS £823.6k
All Financial Figures

Current Directors

Secretary

Director
GREENSLADE, Peter
Appointed Date: 08 July 2008
59 years old

Director
RUTTER, Steven

68 years old

Resigned Directors

Director
GRUNDY, Joseph Arthur
Resigned: 08 August 2014
Appointed Date: 08 July 2008
66 years old

Director
JONES, Glyn
Resigned: 08 July 2008
74 years old

Persons With Significant Control

Mr Steve Rutter
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST BYTE MICRO LTD Events

13 Oct 2016
Registered office address changed from Bleak House 146 High Street Billericay Essex.CM12 9DF to Room 1, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT on 13 October 2016
15 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000

26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
08 May 1991
Accounts for a small company made up to 31 December 1990

24 Oct 1989
Registered office changed on 24/10/89 from: 2 fieldway basildon essex SS13 3DJ

06 Oct 1989
Wd 29/09/89 ad 11/09/89--------- £ si 29998@1=29998 £ ic 2/30000

12 Sep 1989
Accounting reference date notified as 31/12

04 Aug 1989
Incorporation

FIRST BYTE MICRO LTD Charges

22 March 2012
Rent deposit deed
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Christopher Paul Chivers and Helen Deborah Chilvers
Description: £3,231.25.
3 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 18 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2005
Fixed and floating charge
Delivered: 23 September 2005
Status: Satisfied on 20 March 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: By way of fixed charge on all f/h and l/h property, all…
22 November 1993
Legal charge
Delivered: 9 December 1993
Status: Satisfied on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: 172/172A norsey road,billericay,essex. T/N.EX24319.
26 October 1992
Debenture
Delivered: 2 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…