Company NameBairdtech Limited
DirectorsAnne Louise Handley and Jonathan Arthur Gibson Handley
Company StatusActive
Company Number10700789
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Anne Louise Handley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndustry Road Heaton
Newcastle Upon Tyne
NE6 5XF
Director NameMr Jonathan Arthur Gibson Handley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndustry Road Heaton
Newcastle Upon Tyne
NE6 5XF

Location

Registered AddressIndustry Road
Heaton
Newcastle Upon Tyne
NE6 5XF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

3 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
8 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve share exchange 18/07/2017
(15 pages)
8 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve share exchange 18/07/2017
(15 pages)
8 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 3,000
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 3,000
(4 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
(21 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
(21 pages)