About

Registered Number: 02411343
Date of Incorporation: 04/08/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.