This company is commonly known as Peter Byrom Audiology Ltd. The company was founded 9 years ago and was given the registration number 09446486. The firm's registered office is in SHEFFIELD. You can find them at 25 Storrs Hall Road, Walkley Bank, Sheffield, South Yorkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | PETER BYROM AUDIOLOGY LTD |
---|---|---|
Company Number | : | 09446486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Storrs Hall Road, Walkley Bank, Sheffield, South Yorkshire, England, S6 5AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Storrs Hall Road, Walkley Bank, Sheffield, England, S6 5AW | Director | 18 February 2015 | Active |
25, Storrs Hall Road, Walkley Bank, Sheffield, England, S6 5AW | Director | 18 February 2015 | Active |
Mrs Elena-Jane Byrom | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 25, Storrs Hall Road, Sheffield, England, S6 5AW |
Nature of control | : |
|
Mr Peter Richard Byrom | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Storrs Hall Road, Sheffield, England, S6 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Officers | Change person director company with change date. | Download |
2020-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Accounts | Change account reference date company current shortened. | Download |
2016-01-19 | Accounts | Change account reference date company current extended. | Download |
2015-02-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.