UKBizDB.co.uk

BYRNE MECHANICAL SERVICES LTD.

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

This company is commonly known as Byrne Mechanical Services Ltd.. The company was founded 10 years ago and was given the registration number 08960046. The firm's registered office is in CONGLETON. You can find them at Unit 2 2nd Avene, Radnor Park Trading Estate, Congleton, Cheshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:BYRNE MECHANICAL SERVICES LTD.
Company Number:08960046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 2 2nd Avene, Radnor Park Trading Estate, Congleton, Cheshire, CW12 4XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Stoneyfields Avenue, Baddeley Green, Stoke-On-Trent, England, ST2 7JN

Director06 November 2018Active
Unit 2, 2nd Avene, Radnor Park Trading Estate, Congleton, United Kingdom, CW12 4XS

Director26 March 2014Active
Unit 2, 2nd Avene, Radnor Park Trading Estate, Congleton, United Kingdom, CW12 4XS

Director26 March 2014Active
Unit 2, 2nd Avene, Radnor Park Trading Estate, Congleton, United Kingdom, CW12 4XS

Director26 March 2014Active

People with Significant Control

Hollybush Denford Holdings Limited
Notified on:15 July 2021
Status:Active
Country of residence:England
Address:Waterside, Denford Road, Longsdon, England, ST9 9QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gareth Simon Porter
Notified on:06 January 2021
Status:Active
Date of birth:May 1980
Nationality:British
Address:Unit 2, 2nd Avene, Congleton, CW12 4XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Thomas Porter
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:2nd Avenue, Radnor Park Trading Estate, Congleton, England, CW12 4XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Darren Leese
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:C/O Byrne Contracting Services Ltd, 2nd Avenue, Congleton, England, CW12 4XS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-08Capital

Capital name of class of shares.

Download
2021-05-20Confirmation statement

Confirmation statement.

Download
2021-02-24Capital

Capital cancellation shares.

Download
2021-02-24Capital

Capital return purchase own shares.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.