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.
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 | : |
|
Registered Address | : | 85 Brunner Road, London, E17 7NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Brunner Road, London, E17 7NW | Secretary | 15 March 2019 | Active |
64, Keswick Gardens, Ilford, United Kingdom, IG4 5ND | Director | 01 September 1995 | Active |
64, Keswick Gardens, Ilford, England, IG4 5ND | Director | 01 September 2020 | Active |
101, Diamond Court, Essel Tower, Mg Road, Gurgagon, India, 122001 | Director | 22 March 2016 | Active |
33 Byron Road, Leyton, London, E10 5DS | Secretary | 04 September 1998 | Active |
27, Parkway, Ilford, England, IG11 9HS | Secretary | 09 May 2003 | Active |
16 The Risings, Walthamstow, London, E17 3PJ | Secretary | 01 September 1995 | Active |
16 The Risings, Walthamstow, London, E17 3PJ | Secretary | 17 October 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 24 July 1995 | Active |
147, Chatsworth Road, London, E5 0LA | Director | 01 June 2008 | Active |
64, Keswick Gardens, Ilford, United Kingdom, IG4 5ND | Director | 22 March 2016 | Active |
16 The Risings, Walthamstow, E17 3PJ | Director | 04 December 2003 | Active |
44, Herongate Road, Wanstead, London, England, E12 5EG | Director | 02 January 2014 | Active |
16, The Risings, London, United Kingdom, E17 3PJ | Director | 28 May 2015 | Active |
33 Byron Road, Leyton, London, E10 5DS | Director | 28 November 2008 | Active |
33 Byron Road, Leyton, London, E10 5DS | Director | 25 July 2003 | Active |
33 Byron Road, Leyton, London, E10 5DS | Director | 02 January 2001 | Active |
27, Parkway, Ilford, England, IG11 9HS | Director | 01 September 1995 | Active |
6 Glebe Park Avenue, Bedhampton, Havant, PO9 3TR | Director | 02 January 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 24 July 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-07 | Capital | Capital cancellation shares. | Download |
2019-05-03 | Capital | Capital return purchase own shares. | Download |
2019-03-21 | Officers | Appoint person secretary company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.