UKBizDB.co.uk

BRYTEC LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Lower College, Hothersall Lane, Hothersall, Preston, Lancashire, PR3 2XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower College, Hothersall Lane, Hothersall, Preston, PR3 2XB

Secretary01 November 2021Active
21, Whittingham Road, Longridge, Preston, England, PR3 2AA

Director01 April 2023Active
Lower College Farm, Hothersall Lane, Hothersall, Preston, United Kingdom, PR3 2XB

Director01 July 2012Active
Lower College Hothersall Lane, Hothersall, Preston, PR3 2XB

Director18 November 1994Active
21, Whittingham Road, Longridge, Preston, England, PR3 2AA

Director01 April 2023Active
Lower College Hothersall Lane, Hothersall, Preston, PR3 2XB

Secretary19 November 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 October 1994Active
6 Woodland Grove, Grimsargh, Preston, PR2 5LB

Director11 April 2005Active
Lower College Hothersall Lane, Hothersall, Preston, PR3 2XB

Director01 June 2004Active
21, Whittingham Road, Longridge, Preston, United Kingdom, PR3 2AA

Director18 November 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director06 October 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Change person secretary company with change date.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Appoint person secretary company with name date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Change account reference date company previous shortened.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.