UKBizDB.co.uk

BYMACKS LIMITED

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

This company is commonly known as Bymacks Limited. The company was founded 58 years ago and was given the registration number 00860721. The firm's registered office is in WILTSHIRE. You can find them at Canal Road, Trowbridge, Wiltshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BYMACKS LIMITED
Company Number:00860721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Canal Road, Trowbridge, Wiltshire, BA14 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Road, Trowbridge, Wiltshire, BA14 8RQ

Secretary29 April 1996Active
Canal Road, Trowbridge, Wiltshire, BA14 8RQ

Director31 March 2004Active
Canal Road, Trowbridge, Wiltshire, BA14 8RQ

Director29 April 2002Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Secretary12 April 1994Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Secretary-Active
76 Stonechat Avenue, Abbeydale, Gloucester, GL4 9XF

Secretary06 January 1992Active
195 Devizes Road, Hilperton, Trowbridge, BA14 7QR

Director01 September 1995Active
99 Thorley Lane, Timperley, WA15 7AL

Director01 December 2001Active
19 Woolley Street, Bradford On Avon, BA15 1AD

Director-Active
Dormers Private Road, Rodborough Common, Stroud, GL5 5BT

Director01 February 1996Active
26 Midford Drive, Bolton, BL1 7LY

Director21 June 2004Active
45 Maughan Street, Quarry Bank, Brierley Hill, DY5 2DL

Director16 March 1998Active
27 Church Street, Beckington, Bath, BA3 6TG

Director-Active
The Meadows, Orcop, Hereford, HR2 8SF

Director16 January 1997Active
5 Horton Lodge, Horton In Craven, Skipton, BD23 3JX

Director21 June 2004Active
24 Lakeland Way, Walton, Wakefield, WF2 6TG

Director08 February 1993Active
2 Fullans Cottages, Moor Lane Sessay, Thirsk, YO7 3ND

Director16 December 2003Active
Hoggies Cottage, Lancelot Court Church End, Slimbridge,

Director01 July 1991Active
Gardinaire Orchard Leaze, Cam, Dursley, GL11 6HY

Director-Active
11 St Margarets Place, Bradford On Avon, BA15 1DT

Director-Active
26 The Parklands, Hullavington, Chippenham, SN14 6DL

Director10 January 1994Active
76 Stonechat Avenue, Abbeydale, Gloucester, GL4 9XF

Director-Active
Amoril House, 278 The High Street Batheaston, Bath, BA1 7RA

Director01 June 1993Active
10 Heol Wen, Rhiwbina, CF14 6EF

Director16 September 2002Active
32 Davids Road, Whitchurch, Bristol, BS14 9JL

Director01 January 2001Active
8 Hicks Avenue, Tilsdown, Dursley, GL11 5RD

Director-Active
4 Clos Coed Hir, Whitchurch, Cardiff, CF14 7BG

Director17 September 2003Active
4 Clos Coed Hir, Whitchurch, Cardiff, CF14 7BG

Director01 March 1999Active
Langham House, Rode, Bath, BA3 6PL

Director-Active
The Gables, 34 Lower South Wraxall, Bradford On Avon, BA15 2RS

Director07 August 2001Active
Upland House, West Ashton Road, Trowbridge, BA14 6DW

Director20 August 1997Active

People with Significant Control

Mr Andrew Stewart Perloff
Notified on:06 April 2017
Status:Active
Date of birth:September 1944
Nationality:British
Address:Canal Road, Wiltshire, BA14 8RQ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type dormant.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Officers

Change person director company with change date.

Download
2016-03-30Officers

Change person secretary company with change date.

Download
2016-01-04Accounts

Accounts with accounts type dormant.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type dormant.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.