BAYTOUCH LIMITED - BURNLEY
Company Profile | Company Filings |
Overview
BAYTOUCH LIMITED is a Private Limited Company from BURNLEY and has the status: Active.
BAYTOUCH LIMITED was incorporated 27 years ago on 26/07/1996 and has the registered number: 03229808. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
BAYTOUCH LIMITED was incorporated 27 years ago on 26/07/1996 and has the registered number: 03229808. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
BAYTOUCH LIMITED - BURNLEY
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
RIBBLE COURT, 1 MEAD WAY
BURNLEY
LANCASHIRE
BB12 7NG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/02/2023 | 04/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LOUISE ANN KING | Jun 1965 | British | Director | 2019-08-02 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-07-26 UNTIL 1996-08-16 | RESIGNED | ||
MALCOLM POLLARD | British | Secretary | 1996-08-16 UNTIL 2006-09-01 | RESIGNED | |
FIONA ANNE WOLSTENHOLME | British | Secretary | 2007-10-15 UNTIL 2020-01-15 | RESIGNED | |
MICHAEL GEORGE PENMAN | Oct 1954 | British | Director | 2007-10-15 UNTIL 2011-01-04 | RESIGNED |
MALCOLM POLLARD | British | Director | 1996-08-16 UNTIL 2020-01-15 | RESIGNED | |
LOUISE ANN KING | Jun 1965 | British | Director | 1996-08-16 UNTIL 2005-05-16 | RESIGNED |
JONATHAN DAVID LUTWYCHE | Apr 1968 | British | Secretary | 2005-05-16 UNTIL 2006-09-01 | RESIGNED |
MIRANDA BARKER | May 1971 | British | Secretary | 2006-09-01 UNTIL 2007-10-15 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1996-07-26 UNTIL 1996-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Louise Ann King | 2019-12-16 | 6/1965 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Malcolm Pollard | 2016-07-01 - 2019-12-16 | 10/1949 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Baytouch Limited - Period Ending 2022-07-31 | 2023-04-29 | 31-07-2022 | £1,337 Cash £10,506 equity |
Baytouch Limited - Period Ending 2021-07-31 | 2021-11-20 | 31-07-2021 | £6,700 Cash £39,176 equity |
Baytouch Limited - Period Ending 2020-07-31 | 2021-04-29 | 31-07-2020 | £20,898 Cash £60,257 equity |
Baytouch Limited - Period Ending 2019-07-31 | 2020-01-23 | 31-07-2019 | £39,309 Cash £90,348 equity |
Baytouch Limited - Period Ending 2018-07-31 | 2018-09-11 | 31-07-2018 | £18,524 Cash £112,959 equity |
Baytouch Limited - Period Ending 2017-07-31 | 2018-02-13 | 31-07-2017 | £53,650 equity |
Baytouch Limited - Period Ending 2017-07-31 | 2017-01-21 | 31-07-2016 | £452 Cash £60,097 equity |
Baytouch Limited - Period Ending 2015-07-31 | 2015-11-21 | 31-07-2015 | £5,905 Cash £62,971 equity |
Baytouch Limited - Period Ending 2015-07-31 | 2015-02-04 | 31-07-2014 | £3,556 Cash £51,442 equity |