This company is commonly known as Byrne Williams Limited. The company was founded 25 years ago and was given the registration number 03640214. The firm's registered office is in MILTON KEYNES. You can find them at 17 Shirwell Crescent, Furzton Lake, Milton Keynes, Buckinghamshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | BYRNE WILLIAMS LIMITED |
---|---|---|
Company Number | : | 03640214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Shirwell Crescent, Furzton Lake, Milton Keynes, Buckinghamshire, MK4 1GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA | Secretary | 31 May 2019 | Active |
17, Shirwell Crescent, Furzton Lake, Milton Keynes, England, MK4 1GA | Director | 31 August 2010 | Active |
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA | Director | 20 December 2018 | Active |
17, Shirwell Crescent, Furzton Lake, Milton Keynes, England, MK4 1GA | Secretary | 31 August 2010 | Active |
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA | Secretary | 06 October 2017 | Active |
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA | Secretary | 28 September 2018 | Active |
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA | Secretary | 30 July 2015 | Active |
19 Shenley Road, Bletchley, Milton Keynes, MK3 6HA | Secretary | 04 December 2003 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 29 September 1998 | Active |
37, Welsummer Grove, Shenley Brook End, Milton Keynes, England, MK5 7GF | Corporate Secretary | 17 July 2004 | Active |
11 Swan Court, Olney, MK46 4JP | Corporate Secretary | 20 September 1999 | Active |
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA | Director | 09 October 1998 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 29 September 1998 | Active |
2, Spinney Hill Road, Olney, England, MK46 5AB | Corporate Director | 20 September 1999 | Active |
Wealth And Tax Group Limited | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Shirwell Crescent, Milton Keynes, England, MK4 1GA |
Nature of control | : |
|
Mr Anthony William Byrne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | 17, Shirwell Crescent, Milton Keynes, MK4 1GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person secretary company with change date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-11 | Officers | Appoint person secretary company with name date. | Download |
2019-06-11 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Appoint person secretary company with name date. | Download |
2018-10-11 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.