UKBizDB.co.uk

BYLAND ENGINEERING LIMITED

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

This company is commonly known as Byland Engineering Limited. The company was founded 19 years ago and was given the registration number 05140366. The firm's registered office is in YORK. You can find them at 3 Concept Court, Kettlestring Lane Clifton Moor, York, North Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BYLAND ENGINEERING LIMITED
Company Number:05140366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:3 Concept Court, Kettlestring Lane Clifton Moor, York, North Yorkshire, YO30 4XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Concept Court, Kettlestring Lane Clifton Moor, York, YO30 4XF

Secretary30 June 2020Active
3 Concept Court, Kettlestring Lane Clifton Moor, York, YO30 4XF

Director01 April 2014Active
3 Concept Court, Kettlestring Lane Clifton Moor, York, YO30 4XF

Director01 April 2015Active
26a Gillygate, York, YO31 7EQ

Secretary25 June 2004Active
26a Gillygate, York, YO31 7EQ

Secretary01 September 2005Active
26a Gillygate, York, YO31 7EQ

Secretary28 May 2004Active
26a Gillygate, York, YO31 7EQ

Director28 May 2004Active
26a Gillygate, York, YO31 7EQ

Director28 May 2004Active
13 Wolviston Avenue, Osbaldwick, York, YO10 3DD

Director01 September 2005Active

People with Significant Control

Mr James Martin Binns
Notified on:01 April 2020
Status:Active
Date of birth:April 1981
Nationality:British
Address:3 Concept Court, York, YO30 4XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Michael Frampton
Notified on:01 April 2020
Status:Active
Date of birth:September 1976
Nationality:British
Address:3 Concept Court, York, YO30 4XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anthony Gannon
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:3 Concept Court, York, YO30 4XF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:3 Concept Court, York, YO30 4XF
Nature of control:
  • Ownership of shares 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
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-29Capital

Capital return purchase own shares.

Download
2022-04-04Capital

Capital cancellation shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Capital

Capital cancellation shares.

Download
2020-07-30Capital

Capital return purchase own shares.

Download
2020-07-17Officers

Change person secretary company with change date.

Download
2020-07-17Officers

Appoint person secretary company with name date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Termination secretary company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Resolution

Resolution.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.