This company is commonly known as Brytec Limited. The company was founded 29 years ago and was given the registration number 02975004. The firm's registered office is in PRESTON. You can find them at Lower College, Hothersall Lane, Hothersall, Preston, Lancashire. This company's SIC code is 71129 - Other engineering activities.
Name | : | BRYTEC LIMITED |
---|---|---|
Company Number | : | 02975004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower College, Hothersall Lane, Hothersall, Preston, Lancashire, PR3 2XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower College, Hothersall Lane, Hothersall, Preston, PR3 2XB | Secretary | 01 November 2021 | Active |
21, Whittingham Road, Longridge, Preston, England, PR3 2AA | Director | 01 April 2023 | Active |
Lower College Farm, Hothersall Lane, Hothersall, Preston, United Kingdom, PR3 2XB | Director | 01 July 2012 | Active |
Lower College Hothersall Lane, Hothersall, Preston, PR3 2XB | Director | 18 November 1994 | Active |
21, Whittingham Road, Longridge, Preston, England, PR3 2AA | Director | 01 April 2023 | Active |
Lower College Hothersall Lane, Hothersall, Preston, PR3 2XB | Secretary | 19 November 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 06 October 1994 | Active |
6 Woodland Grove, Grimsargh, Preston, PR2 5LB | Director | 11 April 2005 | Active |
Lower College Hothersall Lane, Hothersall, Preston, PR3 2XB | Director | 01 June 2004 | Active |
21, Whittingham Road, Longridge, Preston, United Kingdom, PR3 2AA | Director | 18 November 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 06 October 1994 | Active |
Mr Gregory Charles Denis Murry | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Lower College, Preston, PR3 2XB |
Nature of control | : |
|
Mrs Daphne Mary Walker | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | Lower College, Preston, PR3 2XB |
Nature of control | : |
|
Mr Brian Knowles Walker | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | Lower College, Preston, PR3 2XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Capital | Capital allotment shares. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Change person secretary company with change date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Officers | Appoint person secretary company with name date. | Download |
2021-11-26 | Officers | Termination secretary company with name termination date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.