Bait Tech Ltd Private Limited Company Bait Tech Ltd Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road Duxford Cambridge CB22 4QH
Company Name Bait Tech Ltd Company Status Liquidation Company Number 04132234 Incorporation Date 29 December 2000 (23 years, 4 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Peter Robin Clapperton and Hayley Ellen Clapperton
Business Industry Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles Business Activity Non-Specialised Wholesale Trade Latest Accounts 31 December 2020 (3 years, 4 months ago) Next Accounts Due 30 September 2022 (overdue) Accounts Category Total Exemption Full Accounts Year End 31 December Latest Return 29 December 2020 (3 years, 4 months ago) Next Return Due 12 January 2022 (overdue)
Registered Address Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road Duxford Cambridge CB22 4QH Shared Address This company doesn't share its address with any other companies
Constituency South Cambridgeshire Region East of England County Cambridgeshire Built Up Area Duxford Airfield Parish Whittlesford
Accounts Year End 31 December Category Total Exemption Full Latest Accounts 31 December 2020 (3 years, 4 months ago) Next Accounts Due 30 September 2022 (overdue)
Latest Return 29 December 2020 (3 years, 4 months ago) Next Return Due 12 January 2022 (overdue)
SIC Industry Wholesale and retail trade; repair of motor vehicles and motorcycles SIC 2003 (5190) Other wholesale SIC 2007 (46900) Non-specialised wholesale trade
4 January 2021 Confirmation statement made on 29 December 2020 with no updates 3 pages 23 October 2020 Total exemption full accounts made up to 31 December 2019 10 pages 12 October 2020 Registered office address changed from Bramford Park Tye Lane Bramford Ipswich Suffolk IP8 4LW to Suffolk Water Park Loraine Way Bramford Ipswich Suffolk IP8 4JS on 12 October 2020 1 page 10 February 2020 Confirmation statement made on 29 December 2019 with updates 4 pages 10 February 2020 Director's details changed for Mrs Hayley Ellen Goldsmith on 3 January 2020 2 pages
Mortgage charges satisfied 1
Mortgage charges part satisfied —
Mortgage charges outstanding —