Company NameByrne Civil Solutions Limited
DirectorsJohn Joseph Byrne and Paula Byrne
Company StatusActive
Company Number04361073
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Previous NameByrne Surfacing Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr John Joseph Byrne
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Froxmer Street Industrial Estate
Gorton
Manchester
M18 8EF
Director NameMrs Paula Byrne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Froxmer Street Industrial Estate
Gorton
Manchester
M18 8EF
Secretary NameMrs Paula Byrne
NationalityBritish
StatusCurrent
Appointed25 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Froxmer Street Industrial Estate
Gorton
Manchester
M18 8EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.byrnesurfacingltd.co.uk/
Telephone0161 2317700
Telephone regionManchester

Location

Registered Address6 Froxmer Street Industrial Estate
Gorton
Manchester
M18 8EF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr John Joseph Byrne
50.00%
Ordinary
1 at £1Mrs Paula Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth£313,264
Cash£83,268
Current Liabilities£547,913

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

12 June 2015Delivered on: 13 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
9 March 2015Delivered on: 20 March 2015
Satisfied on: 13 June 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 May 2020Director's details changed for Mr John Joseph Byrne on 12 May 2020 (2 pages)
12 May 2020Secretary's details changed for Mrs Paula Byrne on 12 May 2020 (1 page)
12 May 2020Director's details changed for Mrs Paula Byrne on 12 May 2020 (2 pages)
12 May 2020Change of details for Mr John Joseph Byrne as a person with significant control on 12 May 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 February 2018Registered office address changed from 53 Buckingham Road West Heaton Moor Stockport Cheshire SK4 4BA to 6 Froxmer Street Industrial Estate Gorton Manchester M18 8EF on 5 February 2018 (1 page)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 June 2016Satisfaction of charge 043610730002 in full (1 page)
15 June 2016Satisfaction of charge 043610730002 in full (1 page)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 June 2015Satisfaction of charge 043610730001 in full (4 pages)
13 June 2015Registration of charge 043610730002, created on 12 June 2015 (23 pages)
13 June 2015Satisfaction of charge 043610730001 in full (4 pages)
13 June 2015Registration of charge 043610730002, created on 12 June 2015 (23 pages)
20 March 2015Registration of charge 043610730001, created on 9 March 2015 (23 pages)
20 March 2015Registration of charge 043610730001, created on 9 March 2015 (23 pages)
20 March 2015Registration of charge 043610730001, created on 9 March 2015 (23 pages)
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
6 December 2013Company name changed byrne surfacing LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2013Company name changed byrne surfacing LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Paula Byrne on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Paula Byrne on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Paula Byrne on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for John Joseph Byrne on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Joseph Byrne on 1 October 2009 (2 pages)
2 February 2010Director's details changed for John Joseph Byrne on 1 October 2009 (2 pages)
20 December 2009Registered office address changed from 24 Oswald Road, Chorlton Cum Hardy, Manchester Greater Manchester M21 9LP on 20 December 2009 (2 pages)
20 December 2009Registered office address changed from 24 Oswald Road, Chorlton Cum Hardy, Manchester Greater Manchester M21 9LP on 20 December 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 March 2009Return made up to 25/01/09; full list of members (4 pages)
20 March 2009Return made up to 25/01/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 August 2008Return made up to 25/01/08; no change of members (7 pages)
1 August 2008Return made up to 25/01/08; no change of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 May 2007Return made up to 25/01/07; full list of members (7 pages)
15 May 2007Return made up to 25/01/07; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 June 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 March 2005Return made up to 25/01/05; full list of members (7 pages)
31 March 2005Return made up to 25/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 August 2004Return made up to 25/01/04; full list of members (7 pages)
19 August 2004Return made up to 25/01/04; full list of members (7 pages)
22 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
22 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 March 2003Return made up to 25/01/03; full list of members (7 pages)
21 March 2003Return made up to 25/01/03; full list of members (7 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
25 January 2002Incorporation (17 pages)
25 January 2002Incorporation (17 pages)