Teddington
TW11 0JE
Secretary Name | Navaratnam Vanithasan |
---|---|
Status | Current |
Appointed | 08 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 38-42 Hampton Road Teddington TW11 0JE |
Director Name | Mr Paul Joseph Foley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 June 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Navaratnam Vanithasan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Anthony Martin Dowle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | John Byrne |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38-42 Hampton Road Teddington TW11 0JE |
Website | www.byrnegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 753812265 |
Telephone region | Mobile |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
10 March 2015 | Delivered on: 11 March 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|
8 March 2024 | Auditor's resignation (1 page) |
---|---|
20 November 2023 | Full accounts made up to 30 June 2023 (29 pages) |
15 November 2023 | Registration of charge 092071140002, created on 13 November 2023 (20 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
14 June 2023 | Change of details for Byrne Group Plc as a person with significant control on 14 June 2023 (2 pages) |
10 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
8 July 2022 | Company name changed byrne plant LIMITED\certificate issued on 08/07/22
|
24 June 2022 | Current accounting period extended from 31 May 2022 to 30 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (3 pages) |
14 June 2022 | Appointment of Mr Paul Joseph Foley as a director on 10 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr Navaratnam Vanithasan as a director on 10 June 2022 (2 pages) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 May 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
16 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
19 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
27 June 2018 | Termination of appointment of John Byrne as a director on 19 June 2018 (1 page) |
12 October 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
12 October 2017 | Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page) |
12 October 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
12 October 2017 | Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page) |
22 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
29 June 2017 | All of the property or undertaking has been released from charge 092071140001 (1 page) |
29 June 2017 | All of the property or undertaking has been released from charge 092071140001 (1 page) |
24 June 2017 | Registered office address changed from 38-42 Hampton Road Teddington TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page) |
24 June 2017 | Registered office address changed from 38-42 Hampton Road Teddington TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page) |
14 November 2016 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
11 March 2015 | Registration of charge 092071140001, created on 10 March 2015 (23 pages) |
11 March 2015 | Registration of charge 092071140001, created on 10 March 2015 (23 pages) |
10 September 2014 | Appointment of Mr Anthony Martin Dowle as a director on 8 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Anthony Martin Dowle as a director on 8 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Anthony Martin Dowle as a director on 8 September 2014 (2 pages) |
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Current accounting period shortened from 30 September 2015 to 31 May 2015 (1 page) |
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Current accounting period shortened from 30 September 2015 to 31 May 2015 (1 page) |