About

Registered Number: 02906616
Date of Incorporation: 09/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4b Gunby Road Industrial, Estate, Sewstern, Grantham Lincolnshire, NG33 5RD

 

Bryant Symons Technologies Ltd was registered on 09 March 1994 with its registered office in Sewstern in Grantham Lincolnshire, it's status at Companies House is "Active". There are 2 directors listed for Bryant Symons Technologies Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAGHAN, Sean Edward 09 March 1994 25 November 2005 1
Secretary Name Appointed Resigned Total Appointments
SLACK, Samantha Claire 18 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 05 February 2020
CS01 - N/A 01 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 16 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AP03 - Appointment of secretary 22 December 2009
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 29 April 2009
353 - Register of members 29 April 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 12 March 2008
363a - Annual Return 01 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 19 December 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 08 June 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 30 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 April 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 26 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 March 2002
AA - Annual Accounts 19 October 2001
363a - Annual Return 24 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 March 2001
363a - Annual Return 14 February 2001
AA - Annual Accounts 06 June 2000
363a - Annual Return 03 June 1999
AA - Annual Accounts 02 June 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 28 May 1998
363s - Annual Return 10 July 1997
AA - Annual Accounts 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1997
395 - Particulars of a mortgage or charge 24 December 1996
353 - Register of members 16 May 1996
363x - Annual Return 16 May 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 20 March 1995
288 - N/A 13 March 1995
287 - Change in situation or address of Registered Office 13 March 1995
288 - N/A 08 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.