UKBizDB.co.uk

BYTONE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Woodward Avenue, Quorn, Loughborough, Leicestershire, LE12 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Woodward Avenue, Quorn, Loughborough, England, LE12 8AW

Secretary01 August 2002Active
Goal Farm House, Gole Road, Pirbright, GU24 0PQ

Director13 August 1999Active
5, Woodward Avenue, Quorn, Loughborough, England, LE12 8AW

Director01 August 2002Active
1 Aspland Road, Norwich, NR1 1SH

Director01 May 2003Active
6 Walmer Close, Frimley, Camberley, GU16 5FQ

Secretary01 February 2000Active
6 Walmer Close, Frimley, Camberley, GU16 5FQ

Secretary13 August 1999Active
19 Trenton Close, Frimley, Camberley, GU16 5LZ

Secretary26 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 July 1999Active
6 Walmer Close, Frimley, Camberley, GU16 5FQ

Director13 August 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 July 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-07-25Gazette

Gazette dissolved liquidation.

Download
2023-04-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-29Address

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

Download
2022-06-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-29Resolution

Resolution.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Officers

Change person director company with change date.

Download
2014-08-16Officers

Change person secretary company with change date.

Download
2014-03-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.