This company is commonly known as Bynx Europe Limited. The company was founded 30 years ago and was given the registration number 02848591. The firm's registered office is in WARWICK. You can find them at No 4 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BYNX EUROPE LIMITED |
---|---|---|
Company Number | : | 02848591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 4 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, England, CV35 9RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3-4 Lowes Lane Business Park, Lowes Lane, Wellesbourne, England, CV35 9RB | Secretary | 14 February 2011 | Active |
Unit 3-4 Lowes Lane Business Park, Lowes Lane, Wellesbourne, England, CV35 9RB | Director | 01 July 1999 | Active |
Unit 3-4 Lowes Lane Business Park, Lowes Lane, Wellesbourne, England, CV35 9RB | Director | 01 April 1999 | Active |
34 Wellesbourne House Business Centre, Walton Road, Wellesbourne, United Kingdom, CV35 9JB | Director | 01 July 2010 | Active |
2 Price Close West, Warwick, CV34 6NR | Secretary | 31 March 2004 | Active |
328 St Leonards Road, Windsor, SL4 3DX | Secretary | 27 August 1993 | Active |
32, Wellesbourne House, Walton Road, Wellesbourne, CV35 9JB | Secretary | 29 January 2010 | Active |
Flat 28 2 Lansdowne Drive, London, E8 3EZ | Secretary | 05 September 2001 | Active |
The Olde Courtyard, 65 Princes Street, Nuneaton, CV11 5NW | Secretary | 29 March 2005 | Active |
40 Marlborough Road, Nuneaton, CV11 5PG | Secretary | 01 April 2003 | Active |
87 4th Street, Parkmore Sandton, Ganteng, South Africa, | Secretary | 16 February 1999 | Active |
42 Kenavon Drive, Reading, RG1 3DH | Secretary | 12 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 August 1993 | Active |
8 Nakuru Road, Sunninghill Johannesburg 2157, South Africa, FOREIGN | Director | 27 August 1993 | Active |
3 Northcroft Road, Englefield Green, TW20 0DP | Director | 27 August 1993 | Active |
Ard Einin, Marino Avenue East, Killiney, Ireland, | Director | 01 March 1999 | Active |
7 Mispel Street, Weltereden Park 1709, South Africa, FOREIGN | Director | 27 August 1993 | Active |
14, Holly House 14 St Gregorys Road, Stratford-Upon-Avon, CV37 6UH | Director | 01 July 1999 | Active |
Princes Riding, Ringshall, Berkhamsted, HP4 1LU | Director | 02 August 2001 | Active |
The Olde Courtyard, 65 Princes Street, Nuneaton, CV11 5NW | Director | 01 August 2003 | Active |
Exhall View, Ardens Grafton, Alcester, B49 6DS | Director | 27 August 1993 | Active |
17 Fleming Street Bryanston, South Africa PO BOX 1222 Cramerview, 2060, South Africa, | Director | 01 March 1999 | Active |
82 Sillhill Hall Road, Solihull, B91 1JS | Director | 01 September 2003 | Active |
1 Summerfield Rise, Goring, Reading, RG8 0DS | Director | 01 April 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 August 1993 | Active |
Bynx Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32 Wellesbourne House, Walton Road, Warwick, England, CV35 9JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-10-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2016-09-07 | Officers | Change person director company with change date. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type small. | Download |
2014-10-27 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.