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.
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 | : |
|
Registered Address | : | Riverside Works, Collyhurst Road, Manchester, M40 7RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 303, Thornton Science Park, Pool Lane, Pool Lane, Ince, United Kingdom, CH2 4NU | Director | 11 January 2022 | Active |
89, De Freville Avenue, Cambridge, England, CB4 1HP | Director | 31 March 2014 | Active |
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ | Secretary | 29 January 2008 | Active |
45, Leamington Road, Southport, England, PR8 3JZ | Secretary | 31 March 2014 | Active |
Planetrees, 17 Planetree Road, Hale, WA15 9JN | Secretary | 31 August 2006 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 02 June 2005 | Active |
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ | Director | 01 August 2007 | Active |
5308 Deford Road, Virginia Beach Va23455-7212, Usa, IRISH | Director | 20 July 2005 | Active |
Higham View, Legh Road, Knutsford, WA16 8LP | Director | 20 July 2005 | Active |
Building 303, Building 303 (Ashton), Thornton Science Park, Pool Lane, Ince, Chester, United Kingdom, | Director | 10 August 2016 | Active |
137, Pensby Road, Heswall, England, CH60 7RD | Director | 27 September 2012 | Active |
45, Leamington Road, Southport, England, PR8 3JZ | Director | 31 March 2014 | Active |
Planetrees, 17 Planetree Road, Hale, WA15 9JN | Director | 16 February 2006 | Active |
387, Pinehurst Drive, Spartanburg, | Director | 20 July 2005 | Active |
Meadowside, Henley Road, Ullenhall, Henley-In-Arden, B95 5NN | Director | 13 January 2011 | Active |
Riverside Works, Collyhurst Road, Manchester, M40 7RU | Director | 21 November 2022 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 02 June 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type small. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type small. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Officers | Appoint person director company with name date. | Download |
2016-08-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.