Company NameTECH Bay Solutions Ltd
DirectorChristopher Paul Loader
Company StatusActive
Company Number07867894
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Paul Loader
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address1-2 Earls Hall Parade
Southend-On-Sea
Essex
SS2 6NW
Director NameMrs Sandra Caten
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Earls Hall Parade
Southend-On-Sea
Essex
SS2 6NW
Director NameMr Christopher Paul Loader
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address1-2 Earls Hall Parade
Southend-On-Sea
Essex
SS2 6NW

Contact

Websitewww.pcservices.org.uk

Location

Registered Address1-2 Earls Hall Parade
Southend-On-Sea
Essex
SS2 6NW
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£13,435
Cash£10,856
Current Liabilities£13,421

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

2 July 2012Delivered on: 6 July 2012
Persons entitled: Penelope Jane Henshaw

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account with sum of £4,125 placed.
Outstanding

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
27 September 2020Termination of appointment of Sandra Caten as a director on 1 September 2020 (1 page)
20 August 2020Cessation of Sandra Caten as a person with significant control on 1 August 2020 (1 page)
20 August 2020Notification of Christopeher Paul Loader as a person with significant control on 1 August 2020 (2 pages)
18 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 August 2020Appointment of Mr Christopher Paul Loader as a director on 1 August 2020 (2 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Termination of appointment of Christopher Paul Loader as a director on 1 February 2016 (1 page)
24 February 2016Termination of appointment of Christopher Paul Loader as a director on 1 February 2016 (1 page)
18 February 2016Appointment of Mr Christopher Paul Loader as a director on 1 February 2016 (2 pages)
18 February 2016Appointment of Mr Christopher Paul Loader as a director on 1 February 2016 (2 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 August 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 August 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from 1223 London Road Leigh-on-Sea Essex SS9 3JB United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 1223 London Road Leigh-on-Sea Essex SS9 3JB United Kingdom on 15 August 2012 (1 page)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)