Gorton
Manchester
M18 8EF
Director Name | Mrs Paula Byrne |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Froxmer Street Industrial Estate Gorton Manchester M18 8EF |
Secretary Name | Mrs Paula Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Froxmer Street Industrial Estate Gorton Manchester M18 8EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.byrnesurfacingltd.co.uk/ |
---|---|
Telephone | 0161 2317700 |
Telephone region | Manchester |
Registered Address | 6 Froxmer Street Industrial Estate Gorton Manchester M18 8EF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
1 at £1 | Mr John Joseph Byrne 50.00% Ordinary |
---|---|
1 at £1 | Mrs Paula Byrne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,264 |
Cash | £83,268 |
Current Liabilities | £547,913 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
12 June 2015 | Delivered on: 13 June 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
9 March 2015 | Delivered 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 |
1 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 May 2020 | Director's details changed for Mr John Joseph Byrne on 12 May 2020 (2 pages) |
12 May 2020 | Secretary's details changed for Mrs Paula Byrne on 12 May 2020 (1 page) |
12 May 2020 | Director's details changed for Mrs Paula Byrne on 12 May 2020 (2 pages) |
12 May 2020 | Change of details for Mr John Joseph Byrne as a person with significant control on 12 May 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
5 February 2018 | Registered 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 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 June 2016 | Satisfaction of charge 043610730002 in full (1 page) |
15 June 2016 | Satisfaction of charge 043610730002 in full (1 page) |
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 June 2015 | Satisfaction of charge 043610730001 in full (4 pages) |
13 June 2015 | Registration of charge 043610730002, created on 12 June 2015 (23 pages) |
13 June 2015 | Satisfaction of charge 043610730001 in full (4 pages) |
13 June 2015 | Registration of charge 043610730002, created on 12 June 2015 (23 pages) |
20 March 2015 | Registration of charge 043610730001, created on 9 March 2015 (23 pages) |
20 March 2015 | Registration of charge 043610730001, created on 9 March 2015 (23 pages) |
20 March 2015 | Registration of charge 043610730001, created on 9 March 2015 (23 pages) |
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
6 December 2013 | Company name changed byrne surfacing LIMITED\certificate issued on 06/12/13
|
6 December 2013 | Company name changed byrne surfacing LIMITED\certificate issued on 06/12/13
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Paula Byrne on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Paula Byrne on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Paula Byrne on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for John Joseph Byrne on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Joseph Byrne on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for John Joseph Byrne on 1 October 2009 (2 pages) |
20 December 2009 | Registered office address changed from 24 Oswald Road, Chorlton Cum Hardy, Manchester Greater Manchester M21 9LP on 20 December 2009 (2 pages) |
20 December 2009 | Registered office address changed from 24 Oswald Road, Chorlton Cum Hardy, Manchester Greater Manchester M21 9LP on 20 December 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 August 2008 | Return made up to 25/01/08; no change of members (7 pages) |
1 August 2008 | Return made up to 25/01/08; no change of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 May 2007 | Return made up to 25/01/07; full list of members (7 pages) |
15 May 2007 | Return made up to 25/01/07; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 June 2006 | Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2006 | Ad 31/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2006 | Return made up to 25/01/06; full list of members
|
15 March 2006 | Return made up to 25/01/06; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
31 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 August 2004 | Return made up to 25/01/04; full list of members (7 pages) |
19 August 2004 | Return made up to 25/01/04; full list of members (7 pages) |
22 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
22 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
21 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
21 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (17 pages) |
25 January 2002 | Incorporation (17 pages) |