This company is commonly known as Byrndas Limited. The company was founded 7 years ago and was given the registration number 10560802. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BYRNDAS LIMITED |
---|---|---|
Company Number | : | 10560802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2017 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 3AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA | Director | 12 January 2017 | Active |
Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA | Director | 01 September 2017 | Active |
Hannah Pile | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Bamboo Crescent, Braintree, England, CM7 1GP |
Nature of control | : |
|
Elizabeth Chilcott | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Seymours, Harlow, England, CM19 5NQ |
Nature of control | : |
|
Mr Scott Byrne | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 102 Skitts Hill, Braintree, United Kingdom, CM7 1AS |
Nature of control | : |
|
Mr Mitchell Jay Das | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Address | : | Heskin Hall Farm, Wood Lane, Preston, PR7 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.