UKBizDB.co.uk

DONALD BYFORD & SONS LIMITED

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

This company is commonly known as Donald Byford & Sons Limited. The company was founded 23 years ago and was given the registration number 04190639. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 31-32 Market Place, Newark, Nottinghamshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DONALD BYFORD & SONS LIMITED
Company Number:04190639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:31-32 Market Place, Newark, Nottinghamshire, NG24 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A 23/F, South Tower 7, Residence Bel Air, Bel Air, China,

Director31 August 2009Active
Ft13 28/F Blk D, Choi Po Court, 2 Choi Yuen Road,, Sheung Sui, Hong Kong,

Director06 April 2016Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Nominee Secretary30 March 2001Active
18 Selekoh Tunku, Bukit Tunku, 50480 Kuala Lumpur, Malaysia, FOREIGN

Secretary29 September 2005Active
18 Selekoh Tunku, Bukit Tunku, 50480 Kuala Lumpur, Malaysia, FOREIGN

Secretary06 June 2001Active
Apartment F/07, Tower I, University Heights,, Pokfield Road, Hong Kong,

Secretary31 August 2009Active
Room 214, Lok Yan House,, Tsz Lok Estate, Tsz Wan Shan, Kowloon, FOREIGN

Secretary07 September 2007Active
18 Selekoh Tunku, Bukit Tunku, 50480 Kuala Lumpur, Malaysia, FOREIGN

Director06 June 2001Active
18 Selekoh Tunku, Bukit Tunku, 50480 Kuala Lumpur, Malaysia, FOREIGN

Director06 June 2001Active
Flat C, 38/F, Block T1, Residence Bel-Air, 28 Bel-Air Avenue, Cybor Port, Hong Kong,

Director31 August 2009Active
No 36 Phase 1 Shanghai Garden, 7888 Humin Road Ming Hang, District,, China, FOREIGN

Director29 November 2004Active
Flat No 57 8th Floor Tower 9, Hong Kong Parkview 88 Tai Tam, Reservoir Road, FOREIGN

Director29 November 2004Active
Room 808 Fu Ling House, Fu Keung Court Fu Mei Street, Kowloon, Hong Kong,

Director07 September 2007Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Director30 March 2001Active

People with Significant Control

Mrs Shariffa Mohomed Omar
Notified on:11 December 2019
Status:Active
Date of birth:March 1940
Nationality:Chinese
Country of residence:Hong Kong
Address:Ft 13 28/F Blk D, Choi Po Court, Sheung Sui, Hong Kong,
Nature of control:
  • Significant influence or control
Mr Moon Kwong Ho
Notified on:11 December 2019
Status:Active
Date of birth:October 1961
Nationality:Chinese
Country of residence:China
Address:Flat A 23/F, South Tower 7, Residence Bel Air, Bel Air, China,
Nature of control:
  • Significant influence or control
Fordwell International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:18th Floor, Leader Centre, Aberdeen, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Address

Change sail address company with old address new address.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Address

Move registers to sail company with new address.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-02-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.