BITE CP LIMITED
GUILDFORD BITECP LIMITED

Hellopages » Surrey » Guildford » GU4 8EP

Company number 04668178
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address BROADFORD HOUSE BROADFORD PARK, SHALFORD, GUILDFORD, SURREY, GU4 8EP
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 Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 4,668 . The most likely internet sites of BITE CP LIMITED are www.bitecp.co.uk, and www.bite-cp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Bite Cp Limited is a Private Limited Company. The company registration number is 04668178. Bite Cp Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Bite Cp Limited is Broadford House Broadford Park Shalford Guildford Surrey Gu4 8ep. . CORNWALL, Darren John is a Secretary of the company. BLOMFIELD, Alexander William is a Director of the company. CORNWALL, Darren John is a Director of the company. Secretary DAWSON, Thomas Giles has been resigned. Secretary PALMER, Kevin has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DAWSON, Thomas Giles has been resigned. Director LAPPIN, Mark Charles has been resigned. Director PALMER, Kevin has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CORNWALL, Darren John
Appointed Date: 01 December 2008

Director
BLOMFIELD, Alexander William
Appointed Date: 31 May 2008
53 years old

Director
CORNWALL, Darren John
Appointed Date: 18 February 2003
54 years old

Resigned Directors

Secretary
DAWSON, Thomas Giles
Resigned: 31 March 2005
Appointed Date: 18 February 2003

Secretary
PALMER, Kevin
Resigned: 28 November 2008
Appointed Date: 31 March 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 February 2003
Appointed Date: 17 February 2003

Director
DAWSON, Thomas Giles
Resigned: 31 March 2005
Appointed Date: 18 February 2003
57 years old

Director
LAPPIN, Mark Charles
Resigned: 11 July 2012
Appointed Date: 07 March 2006
65 years old

Director
PALMER, Kevin
Resigned: 28 November 2008
Appointed Date: 18 February 2003
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Alexander William Blomfield
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren John Cornwall
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BITE CP LIMITED Events

24 Mar 2017
Confirmation statement made on 17 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,668

22 Feb 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 68 more events
09 Sep 2003
New director appointed
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
25 Feb 2003
Registered office changed on 25/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Feb 2003
Incorporation

BITE CP LIMITED Charges

4 January 2013
Debenture
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2008
Debenture
Delivered: 12 December 2008
Status: Satisfied on 26 November 2009
Persons entitled: Kevin Palmer
Description: Floating charge over all the undertaking, property, rights…
20 July 2006
Debenture
Delivered: 22 July 2006
Status: Satisfied on 3 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…