Bayeux Court (bexhill-on-sea) Rtm Company Limited BEXHILL-ON-SEA


Founded in 2004, Bayeux Court (bexhill-on-sea) Rtm Company, classified under reg no. 05097592 is an active company. Currently registered at 75 Findley's Of Cooden TN39 4SL, Bexhill-on-sea the company has been in the business for twenty years. Its financial year was closed on Sunday 24th March and its latest financial statement was filed on 24th March 2023.

The firm has 2 directors, namely Nigel L., Nick B.. Of them, Nick B. has been with the company the longest, being appointed on 28 January 2021 and Nigel L. has been with the company for the least time - from 11 May 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bayeux Court (bexhill-on-sea) Rtm Company Limited Address / Contact

Office Address 75 Findley's Of Cooden
Office Address2 Cooden Sea Road
Town Bexhill-on-sea
Post code TN39 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05097592
Date of Incorporation Wed, 7th Apr 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 24th March
Company age 20 years old
Account next due date Tue, 24th Dec 2024 (250 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Nigel L.

Position: Director

Appointed: 11 May 2022

Nick B.

Position: Director

Appointed: 28 January 2021

Findley's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 June 2020

Jane W.

Position: Director

Appointed: 01 December 2020

Resigned: 17 February 2022

Kenneth F.

Position: Secretary

Appointed: 12 October 2006

Resigned: 02 June 2020

James V.

Position: Director

Appointed: 15 April 2004

Resigned: 10 April 2019

Lilian H.

Position: Director

Appointed: 15 April 2004

Resigned: 01 December 2020

James V.

Position: Secretary

Appointed: 15 April 2004

Resigned: 12 October 2006

William W.

Position: Director

Appointed: 15 April 2004

Resigned: 10 April 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2004

Resigned: 07 April 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 April 2004

Resigned: 07 April 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Kenneth F. The abovementioned PSC has significiant influence or control over the company,.

Kenneth F.

Notified on 7 April 2017
Ceased on 2 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-252022-03-242023-03-24
Balance Sheet
Cash Bank On Hand11 62017 36115 18021 05222 896
Current Assets12 58918 33616 17622 09324 265
Debtors9699759961 0411 369
Other Debtors9699759961 0411 369
Property Plant Equipment15 89515 89515 89515 89515 895
Other
Creditors16 11016 50116 71219 60019 069
Net Current Assets Liabilities-3 5211 835-5362 4935 196
Other Creditors16 11016 50116 71219 60019 069
Property Plant Equipment Gross Cost15 89515 89515 89515 895 
Total Assets Less Current Liabilities12 37417 73015 35918 38821 091

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 24th March 2023
filed on: 18th, September 2023
Free Download (8 pages)

Company search