UKBizDB.co.uk

BYOTROL TECHNOLOGY LIMITED

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

This company is commonly known as Byotrol Technology Limited. The company was founded 18 years ago and was given the registration number 05469392. The firm's registered office is in MANCHESTER. You can find them at Riverside Works, Collyhurst Road, Manchester, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:BYOTROL TECHNOLOGY LIMITED
Company Number:05469392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Riverside Works, Collyhurst Road, Manchester, M40 7RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 303, Thornton Science Park, Pool Lane, Pool Lane, Ince, United Kingdom, CH2 4NU

Director11 January 2022Active
89, De Freville Avenue, Cambridge, England, CB4 1HP

Director31 March 2014Active
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ

Secretary29 January 2008Active
45, Leamington Road, Southport, England, PR8 3JZ

Secretary31 March 2014Active
Planetrees, 17 Planetree Road, Hale, WA15 9JN

Secretary31 August 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary02 June 2005Active
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ

Director01 August 2007Active
5308 Deford Road, Virginia Beach Va23455-7212, Usa, IRISH

Director20 July 2005Active
Higham View, Legh Road, Knutsford, WA16 8LP

Director20 July 2005Active
Building 303, Building 303 (Ashton), Thornton Science Park, Pool Lane, Ince, Chester, United Kingdom,

Director10 August 2016Active
137, Pensby Road, Heswall, England, CH60 7RD

Director27 September 2012Active
45, Leamington Road, Southport, England, PR8 3JZ

Director31 March 2014Active
Planetrees, 17 Planetree Road, Hale, WA15 9JN

Director16 February 2006Active
387, Pinehurst Drive, Spartanburg,

Director20 July 2005Active
Meadowside, Henley Road, Ullenhall, Henley-In-Arden, B95 5NN

Director13 January 2011Active
Riverside Works, Collyhurst Road, Manchester, M40 7RU

Director21 November 2022Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director02 June 2005Active

People with Significant Control

Byotrol Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverside Works, Collyhurst Road, Manchester, England, M40 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type small.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.