UKBizDB.co.uk

BRENDAN P BYRNE & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brendan P Byrne & Co Limited. The company was founded 15 years ago and was given the registration number 06708252. The firm's registered office is in BEXLEY. You can find them at 12 Old Bexley Lane, , Bexley, Kent. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BRENDAN P BYRNE & CO LIMITED
Company Number:06708252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:12 Old Bexley Lane, Bexley, Kent, DA5 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Old Bexley Lane, Bexley, DA5 2BN

Secretary31 August 2018Active
12, Old Bexley Lane, Bexley, DA5 2BN

Director18 May 2018Active
12, Old Bexley Lane, Bexley, United Kingdom, DA5 2BN

Secretary25 September 2008Active
12, Old Bexley Lane, Bexley, DA5 2BN

Director19 April 2018Active
12, Old Bexley Lane, Bexley, United Kingdom, DA5 2BN

Director25 September 2008Active
12, Old Bexley Lane, Bexley, United Kingdom, DA5 2BN

Director25 September 2008Active

People with Significant Control

Miss Joanna Mcgovern
Notified on:31 August 2018
Status:Active
Date of birth:September 1969
Nationality:British
Address:12, Old Bexley Lane, Bexley, DA5 2BN
Nature of control:
  • Significant influence or control
Mr Julian Rowley
Notified on:24 September 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:12, Old Bexley Lane, Bexley, DA5 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Pauline Janet Rowley
Notified on:24 September 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:12, Old Bexley Lane, Bexley, DA5 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Capital

Capital allotment shares.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Officers

Appoint person secretary company with name date.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.