Based in Rochester, First Byte Micro Ltd was established in 1989, it's status at Companies House is "Active". There are currently 101-250 employees at this organisation. First Byte Micro Ltd has 6 directors listed as Edmonds, Hugh Francis, Greenslade, Peter, Grundy, Joseph Arthur, Jones, Glyn, Rutter, Steven, Thompson, Michael Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENSLADE, Peter | 08 July 2008 | 10 January 2018 | 1 |
GRUNDY, Joseph Arthur | 08 July 2008 | 08 August 2014 | 1 |
JONES, Glyn | N/A | 08 July 2008 | 1 |
RUTTER, Steven | N/A | 10 January 2018 | 1 |
THOMPSON, Michael Peter | 10 January 2018 | 08 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMONDS, Hugh Francis | 04 April 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
PARENT_ACC - N/A | 25 August 2020 | |
AGREEMENT2 - N/A | 25 August 2020 | |
GUARANTEE2 - N/A | 25 August 2020 | |
CS01 - N/A | 30 June 2020 | |
AA01 - Change of accounting reference date | 19 February 2020 | |
CS01 - N/A | 01 July 2019 | |
TM01 - Termination of appointment of director | 20 March 2019 | |
AA - Annual Accounts | 05 March 2019 | |
AA01 - Change of accounting reference date | 03 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
MR01 - N/A | 28 September 2018 | |
CS01 - N/A | 16 July 2018 | |
MR01 - N/A | 11 May 2018 | |
AP03 - Appointment of secretary | 04 April 2018 | |
AA01 - Change of accounting reference date | 19 January 2018 | |
AA01 - Change of accounting reference date | 15 January 2018 | |
AD01 - Change of registered office address | 15 January 2018 | |
PSC02 - N/A | 12 January 2018 | |
PSC07 - N/A | 12 January 2018 | |
TM01 - Termination of appointment of director | 11 January 2018 | |
TM01 - Termination of appointment of director | 11 January 2018 | |
TM02 - Termination of appointment of secretary | 11 January 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
MR04 - N/A | 29 November 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 20 April 2017 | |
AD01 - Change of registered office address | 13 October 2016 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 26 March 2015 | |
SH06 - Notice of cancellation of shares | 05 September 2014 | |
SH03 - Return of purchase of own shares | 05 September 2014 | |
TM01 - Termination of appointment of director | 19 August 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 21 July 2014 | |
MR04 - N/A | 20 March 2014 | |
MR04 - N/A | 18 March 2014 | |
MR04 - N/A | 18 March 2014 | |
CH01 - Change of particulars for director | 13 March 2014 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH03 - Change of particulars for secretary | 01 September 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 02 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2008 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
AA - Annual Accounts | 17 July 2008 | |
CERTNM - Change of name certificate | 02 July 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 23 September 2005 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 14 June 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 30 October 2004 | |
363s - Annual Return | 26 October 2003 | |
AA - Annual Accounts | 18 September 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 10 January 2003 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 05 June 2001 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 29 August 2000 | |
363s - Annual Return | 14 October 1999 | |
AA - Annual Accounts | 24 September 1999 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 25 August 1998 | |
AA - Annual Accounts | 19 September 1997 | |
363s - Annual Return | 13 August 1997 | |
363s - Annual Return | 11 October 1996 | |
AA - Annual Accounts | 16 June 1996 | |
363s - Annual Return | 14 August 1995 | |
AA - Annual Accounts | 14 August 1995 | |
363s - Annual Return | 12 August 1994 | |
AA - Annual Accounts | 07 June 1994 | |
395 - Particulars of a mortgage or charge | 09 December 1993 | |
363s - Annual Return | 19 October 1993 | |
287 - Change in situation or address of Registered Office | 12 October 1993 | |
AA - Annual Accounts | 17 May 1993 | |
395 - Particulars of a mortgage or charge | 02 November 1992 | |
AA - Annual Accounts | 13 October 1992 | |
363s - Annual Return | 28 September 1992 | |
363b - Annual Return | 11 September 1991 | |
AA - Annual Accounts | 08 May 1991 | |
287 - Change in situation or address of Registered Office | 24 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 September 1989 | |
NEWINC - New incorporation documents | 04 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2018 | Outstanding |
N/A |
A registered charge | 24 April 2018 | Outstanding |
N/A |
Rent deposit deed | 22 March 2012 | Outstanding |
N/A |
Debenture | 03 July 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 September 2005 | Fully Satisfied |
N/A |
Legal charge | 22 November 1993 | Fully Satisfied |
N/A |
Debenture | 26 October 1992 | Fully Satisfied |
N/A |