About

Registered Number: 03045460
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Active
Registered Address: Townside Road, North Newbald, York, YO43 4SL

 

F Bayram & Sons Ltd was founded on 12 April 1995, it's status at Companies House is "Active". The current directors of the organisation are listed as Bayram, Andrew David, Bayram, Peter, Bayram, Michael Edward in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYRAM, Andrew David 12 April 1995 - 1
BAYRAM, Peter 12 April 1995 - 1
BAYRAM, Michael Edward 12 April 1995 11 February 2020 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
SH06 - Notice of cancellation of shares 10 March 2020
SH03 - Return of purchase of own shares 10 March 2020
TM01 - Termination of appointment of director 25 February 2020
PSC07 - N/A 25 February 2020
AA - Annual Accounts 30 October 2019
MR01 - N/A 27 April 2019
CS01 - N/A 17 April 2019
PSC04 - N/A 12 April 2019
PSC04 - N/A 12 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 14 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 31 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
287 - Change in situation or address of Registered Office 11 May 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.