About

Registered Number: 04132234
Date of Incorporation: 29/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Bramford Park Tye Lane, Bramford, Ipswich, Suffolk, IP8 4LW

 

Based in Ipswich, Bait Tech Ltd was established in 2000, it's status is listed as "Active". We don't currently know the number of employees at the business. Bait Tech Ltd has 2 directors listed as Clapperton, Hayley Ellen, Sawyer, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPPERTON, Hayley Ellen 01 August 2015 - 1
SAWYER, Mark 03 January 2001 30 April 2007 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
PSC04 - N/A 10 February 2020
CH01 - Change of particulars for director 10 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 15 August 2015
TM02 - Termination of appointment of secretary 15 August 2015
AD01 - Change of registered office address 17 March 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 24 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 24 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 15 September 2007
395 - Particulars of a mortgage or charge 11 January 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.