UKBizDB.co.uk

BYRNDAS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

Director12 January 2017Active
Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

Director01 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-17Resolution

Resolution.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Address

Change registered office address company with date old address new address.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.