About

Registered Number: 06305962
Date of Incorporation: 09/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Suite B First Floor, 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR

 

Binary is Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed as Birch, Andrew Richard, Fergusson, Matthew Jon, Townson, Joshua Mark, Birch, Andrew Richard, Bown, David John, Townson, Bethany Sarah Frances at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Andrew Richard 01 June 2013 - 1
FERGUSSON, Matthew Jon 27 October 2017 - 1
BIRCH, Andrew Richard 09 July 2007 10 January 2008 1
BOWN, David John 09 July 2007 10 January 2008 1
TOWNSON, Bethany Sarah Frances 10 January 2008 10 February 2008 1
Secretary Name Appointed Resigned Total Appointments
TOWNSON, Joshua Mark 09 July 2007 10 February 2008 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 July 2019
CS01 - N/A 19 July 2018
AA01 - Change of accounting reference date 28 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2018
AA - Annual Accounts 03 May 2018
AP01 - Appointment of director 27 October 2017
CS01 - N/A 22 July 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 27 April 2016
CH01 - Change of particulars for director 29 January 2016
AR01 - Annual Return 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AD01 - Change of registered office address 17 June 2015
RESOLUTIONS - N/A 14 May 2015
SH08 - Notice of name or other designation of class of shares 14 May 2015
CC04 - Statement of companies objects 14 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 July 2013
AP01 - Appointment of director 10 June 2013
AA - Annual Accounts 30 April 2013
CERTNM - Change of name certificate 18 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 19 June 2011
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.