About

Registered Number: 04128061
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 30 Dukes Avenue, Theydon Bois, Epping, Essex, CM16 7HE,

 

Fieldbyte Ltd was founded on 20 December 2000, it's status is listed as "Active". There are no directors listed for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 12 November 2019
CH01 - Change of particulars for director 11 March 2019
PSC04 - N/A 11 March 2019
CS01 - N/A 27 December 2018
PSC04 - N/A 27 December 2018
PSC04 - N/A 27 December 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 11 July 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 27 September 2016
MR04 - N/A 08 August 2016
MR04 - N/A 04 August 2016
AR01 - Annual Return 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 06 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD01 - Change of registered office address 23 December 2009
AA - Annual Accounts 23 November 2009
287 - Change in situation or address of Registered Office 26 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 19 January 2007
363s - Annual Return 09 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 09 April 2002
395 - Particulars of a mortgage or charge 05 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
395 - Particulars of a mortgage or charge 05 May 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2001 Fully Satisfied

N/A

Legal charge 23 November 2001 Fully Satisfied

N/A

Legal charge 04 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.