UKBizDB.co.uk

BYRNE WILLIAMS LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:17 Shirwell Crescent, Furzton Lake, Milton Keynes, Buckinghamshire, MK4 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA

Secretary31 May 2019Active
17, Shirwell Crescent, Furzton Lake, Milton Keynes, England, MK4 1GA

Director31 August 2010Active
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA

Director20 December 2018Active
17, Shirwell Crescent, Furzton Lake, Milton Keynes, England, MK4 1GA

Secretary31 August 2010Active
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA

Secretary06 October 2017Active
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA

Secretary28 September 2018Active
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA

Secretary30 July 2015Active
19 Shenley Road, Bletchley, Milton Keynes, MK3 6HA

Secretary04 December 2003Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary29 September 1998Active
37, Welsummer Grove, Shenley Brook End, Milton Keynes, England, MK5 7GF

Corporate Secretary17 July 2004Active
11 Swan Court, Olney, MK46 4JP

Corporate Secretary20 September 1999Active
17, Shirwell Crescent, Furzton Lake, Milton Keynes, MK4 1GA

Director09 October 1998Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director29 September 1998Active
2, Spinney Hill Road, Olney, England, MK46 5AB

Corporate Director20 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (8 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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person secretary company with change date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Officers

Appoint person secretary company with name date.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person secretary company with name date.

Download
2018-10-11Officers

Termination secretary company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.