BYTEBAK COMPUTER SERVICES LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2UT

Company number 05570860
Status Active
Incorporation Date 22 September 2005
Company Type Private Limited Company
Address WARWICK HOUSE ALLENBROOK ROAD, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA1 2UT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BYTEBAK COMPUTER SERVICES LIMITED are www.bytebakcomputerservices.co.uk, and www.bytebak-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Bytebak Computer Services Limited is a Private Limited Company. The company registration number is 05570860. Bytebak Computer Services Limited has been working since 22 September 2005. The present status of the company is Active. The registered address of Bytebak Computer Services Limited is Warwick House Allenbrook Road Rosehill Industrial Estate Carlisle Cumbria Ca1 2ut. . TAGGART, Alan James is a Director of the company. Secretary WHELAN, Fiona has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MARTIN, Gary has been resigned. Director WHELAN, Fiona has been resigned. Director WHELAN, Michael Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
TAGGART, Alan James
Appointed Date: 01 July 2008
63 years old

Resigned Directors

Secretary
WHELAN, Fiona
Resigned: 01 July 2008
Appointed Date: 22 September 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 September 2005
Appointed Date: 22 September 2005

Director
MARTIN, Gary
Resigned: 26 July 2013
Appointed Date: 01 July 2008
52 years old

Director
WHELAN, Fiona
Resigned: 01 July 2008
Appointed Date: 22 September 2005
61 years old

Director
WHELAN, Michael Christopher
Resigned: 01 July 2008
Appointed Date: 22 September 2005
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 September 2005
Appointed Date: 22 September 2005

Persons With Significant Control

System Information Technology Limted
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more

BYTEBAK COMPUTER SERVICES LIMITED Events

23 May 2017
Accounts for a dormant company made up to 30 September 2016
This document is being processed and will be available in 5 days.

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 30 September 2015
02 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

24 Feb 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 30 more events
19 Dec 2005
New secretary appointed;new director appointed
19 Dec 2005
Registered office changed on 19/12/05 from: dalmar house barras lane estate, dalston carlisle CA5 7NY
22 Sep 2005
Secretary resigned
22 Sep 2005
Director resigned
22 Sep 2005
Incorporation