UKBizDB.co.uk

BYCITY LIMITED

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

This company is commonly known as Bycity Limited. The company was founded 28 years ago and was given the registration number 03083351. The firm's registered office is in . You can find them at 85 Brunner Road, London, , . This company's SIC code is 14110 - Manufacture of leather clothes.

Company Information

Name:BYCITY LIMITED
Company Number:03083351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14110 - Manufacture of leather clothes
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:85 Brunner Road, London, E17 7NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Brunner Road, London, E17 7NW

Secretary15 March 2019Active
64, Keswick Gardens, Ilford, United Kingdom, IG4 5ND

Director01 September 1995Active
64, Keswick Gardens, Ilford, England, IG4 5ND

Director01 September 2020Active
101, Diamond Court, Essel Tower, Mg Road, Gurgagon, India, 122001

Director22 March 2016Active
33 Byron Road, Leyton, London, E10 5DS

Secretary04 September 1998Active
27, Parkway, Ilford, England, IG11 9HS

Secretary09 May 2003Active
16 The Risings, Walthamstow, London, E17 3PJ

Secretary01 September 1995Active
16 The Risings, Walthamstow, London, E17 3PJ

Secretary17 October 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary24 July 1995Active
147, Chatsworth Road, London, E5 0LA

Director01 June 2008Active
64, Keswick Gardens, Ilford, United Kingdom, IG4 5ND

Director22 March 2016Active
16 The Risings, Walthamstow, E17 3PJ

Director04 December 2003Active
44, Herongate Road, Wanstead, London, England, E12 5EG

Director02 January 2014Active
16, The Risings, London, United Kingdom, E17 3PJ

Director28 May 2015Active
33 Byron Road, Leyton, London, E10 5DS

Director28 November 2008Active
33 Byron Road, Leyton, London, E10 5DS

Director25 July 2003Active
33 Byron Road, Leyton, London, E10 5DS

Director02 January 2001Active
27, Parkway, Ilford, England, IG11 9HS

Director01 September 1995Active
6 Glebe Park Avenue, Bedhampton, Havant, PO9 3TR

Director02 January 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 July 1995Active

People with Significant Control

Mr Anil Jain
Notified on:20 March 2019
Status:Active
Date of birth:May 1955
Nationality:Indian
Address:85 Brunner Road, E17 7NW
Nature of control:
  • Significant influence or control
Mr Mohit Jain
Notified on:06 April 2017
Status:Active
Date of birth:July 1976
Nationality:British
Address:85 Brunner Road, E17 7NW
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-03-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Capital

Capital cancellation shares.

Download
2019-05-03Capital

Capital return purchase own shares.

Download
2019-03-21Officers

Appoint person secretary company with name date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Mortgage

Mortgage satisfy charge full.

Download
2018-01-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.