This company is commonly known as Bytone Limited. The company was founded 24 years ago and was given the registration number 03812022. The firm's registered office is in LOUGHBOROUGH. You can find them at 5 Woodward Avenue, Quorn, Loughborough, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BYTONE LIMITED |
---|---|---|
Company Number | : | 03812022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Woodward Avenue, Quorn, Loughborough, Leicestershire, LE12 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Woodward Avenue, Quorn, Loughborough, England, LE12 8AW | Secretary | 01 August 2002 | Active |
Goal Farm House, Gole Road, Pirbright, GU24 0PQ | Director | 13 August 1999 | Active |
5, Woodward Avenue, Quorn, Loughborough, England, LE12 8AW | Director | 01 August 2002 | Active |
1 Aspland Road, Norwich, NR1 1SH | Director | 01 May 2003 | Active |
6 Walmer Close, Frimley, Camberley, GU16 5FQ | Secretary | 01 February 2000 | Active |
6 Walmer Close, Frimley, Camberley, GU16 5FQ | Secretary | 13 August 1999 | Active |
19 Trenton Close, Frimley, Camberley, GU16 5LZ | Secretary | 26 November 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 22 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 22 July 1999 | Active |
6 Walmer Close, Frimley, Camberley, GU16 5FQ | Director | 13 August 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 22 July 1999 | Active |
Mr Michael Anthony Griffiths | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Woodward Avenue, Loughborough, England, LE12 8AW |
Nature of control | : |
|
Mr Peter Johnson | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, Reading, RG1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-29 | Resolution | Resolution. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-16 | Officers | Change person director company with change date. | Download |
2014-08-16 | Officers | Change person secretary company with change date. | Download |
2014-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.