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..
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 | : |
|
Registered Address | : | 31-32 Market Place, Newark, Nottinghamshire, NG24 1EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat A 23/F, South Tower 7, Residence Bel Air, Bel Air, China, | Director | 31 August 2009 | Active |
Ft13 28/F Blk D, Choi Po Court, 2 Choi Yuen Road,, Sheung Sui, Hong Kong, | Director | 06 April 2016 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Nominee Secretary | 30 March 2001 | Active |
18 Selekoh Tunku, Bukit Tunku, 50480 Kuala Lumpur, Malaysia, FOREIGN | Secretary | 29 September 2005 | Active |
18 Selekoh Tunku, Bukit Tunku, 50480 Kuala Lumpur, Malaysia, FOREIGN | Secretary | 06 June 2001 | Active |
Apartment F/07, Tower I, University Heights,, Pokfield Road, Hong Kong, | Secretary | 31 August 2009 | Active |
Room 214, Lok Yan House,, Tsz Lok Estate, Tsz Wan Shan, Kowloon, FOREIGN | Secretary | 07 September 2007 | Active |
18 Selekoh Tunku, Bukit Tunku, 50480 Kuala Lumpur, Malaysia, FOREIGN | Director | 06 June 2001 | Active |
18 Selekoh Tunku, Bukit Tunku, 50480 Kuala Lumpur, Malaysia, FOREIGN | Director | 06 June 2001 | Active |
Flat C, 38/F, Block T1, Residence Bel-Air, 28 Bel-Air Avenue, Cybor Port, Hong Kong, | Director | 31 August 2009 | Active |
No 36 Phase 1 Shanghai Garden, 7888 Humin Road Ming Hang, District,, China, FOREIGN | Director | 29 November 2004 | Active |
Flat No 57 8th Floor Tower 9, Hong Kong Parkview 88 Tai Tam, Reservoir Road, FOREIGN | Director | 29 November 2004 | Active |
Room 808 Fu Ling House, Fu Keung Court Fu Mei Street, Kowloon, Hong Kong, | Director | 07 September 2007 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Director | 30 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Officers | Change person director company with change date. | Download |
2023-03-13 | Address | Change sail address company with old address new address. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Address | Move registers to sail company with new address. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Officers | Change person director company with change date. | Download |
2017-02-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.