UKBizDB.co.uk

BYRNE & KING PLANT HIRE LIMITED

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

This company is commonly known as Byrne & King Plant Hire Limited. The company was founded 12 years ago and was given the registration number 08045442. The firm's registered office is in GLOUCESTER. You can find them at Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:BYRNE & KING PLANT HIRE LIMITED
Company Number:08045442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, England, GL1 1UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloucester House, 29 Brunswick Square, Gloucester, England, GL11UN

Director02 November 2018Active
Gloucester House, 29 Brunswick Square, Gloucester, England, GL1 1UN

Director02 November 2018Active
Folly Down Farm, Packhorse Lane, Purton, United Kingdom, SN5 4HU

Director25 April 2012Active
Kings Lane Farm, Kite Hill, Wanborough, United Kingdom, SN4 0AW

Director25 April 2012Active

People with Significant Control

Mr Shaun Patrick King
Notified on:02 November 2018
Status:Active
Date of birth:November 2018
Nationality:British
Address:5, Beauchamp Court, Barnet, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Arriva Group Limited
Notified on:02 November 2018
Status:Active
Country of residence:England
Address:Cloucester House, 29 Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Shaun Patrick King
Notified on:02 November 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Gloucester House, 29 Brunswick Square, Gloucester, England, GL11UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Augustine Byrne
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:Irish
Address:5, Beauchamp Court, Barnet, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun Patrick King
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:5, Beauchamp Court, Barnet, EN5 5TZ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Address

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

Download
2019-10-10Accounts

Change account reference date company previous extended.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.