UKBizDB.co.uk

BYRNE DEAN TRAINING LIMITED

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

This company is commonly known as Byrne Dean Training Limited. The company was founded 21 years ago and was given the registration number 04702620. The firm's registered office is in BURGESS HILL. You can find them at Citibase Burgess Hill The Forum,, 277 London Road, Burgess Hill, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BYRNE DEAN TRAINING LIMITED
Company Number:04702620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Citibase Burgess Hill The Forum,, 277 London Road, Burgess Hill, West Sussex, United Kingdom, RH15 9QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, England, B62 8DY

Director19 March 2003Active
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, England, B62 8DY

Director26 November 2003Active
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, England, B62 8DY

Director31 March 2021Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary19 March 2003Active
Beechwood Cottage, Hambleden, Henley-On-Thames, United Kingdom, RG9 6SD

Director30 April 2019Active
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, England, B62 8DY

Director10 January 2017Active
Five Mile House, 128 Hanbury Road, Stoke Prior, United Kingdom, B60 4JZ

Director31 March 2021Active

People with Significant Control

Victoria Jane Byrne
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, England, B62 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew John Dean
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, England, B62 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Capital

Capital cancellation shares.

Download
2024-04-29Capital

Capital return purchase own shares.

Download
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-02Capital

Capital cancellation shares.

Download
2024-04-02Capital

Capital return purchase own shares.

Download
2023-12-20Capital

Capital return purchase own shares.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Address

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

Download
2022-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Capital

Capital allotment shares.

Download
2021-06-01Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.