About

Registered Number: 02848591
Date of Incorporation: 27/08/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: No 4 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, CV35 9RB,

 

Founded in 1993, Bynx Europe Ltd have registered office in Warwick. Bynx Europe Ltd has 17 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINKS, Mark 01 July 1999 - 1
GOSCHEN, Owen 01 April 1999 - 1
JEFFERIES, Gary Robert 01 July 2010 - 1
BINKS, Mark 27 August 1993 01 July 1999 1
BROMILOW, Nigel Edward 27 August 1993 25 April 2002 1
FENELON, Paul David 01 March 1999 25 April 2002 1
HARPER, Trevor Paul 27 August 1993 01 March 1999 1
SHEIKH, Shoaib Afzal 01 August 2003 29 January 2010 1
SQUIRES, Martin William 27 August 1993 25 April 2002 1
STAINTON, Roderick Robert 01 March 1999 25 April 2002 1
WARING, John 01 September 2003 04 March 2005 1
WRIGHT, John Anthony 01 April 1999 25 April 2002 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Kathleen 14 February 2011 - 1
BEDDARD, Darren James 31 March 2004 29 March 2005 1
MITCHELL, Nicholas John 27 August 1993 16 February 1999 1
NANDRA, Harvinder Singh 29 January 2010 14 February 2011 1
TLG EMPLOYERS LIMITED 12 October 2002 19 March 2003 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 04 January 2019
AD01 - Change of registered office address 22 October 2018
AD01 - Change of registered office address 22 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 07 September 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 14 April 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 16 November 2010
AR01 - Annual Return 04 November 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 28 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
AA - Annual Accounts 14 January 2005
RESOLUTIONS - N/A 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
123 - Notice of increase in nominal capital 27 September 2004
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 12 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 12 April 2003
287 - Change in situation or address of Registered Office 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363a - Annual Return 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
AA - Annual Accounts 17 June 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
225 - Change of Accounting Reference Date 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 24 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
CERTNM - Change of name certificate 22 March 2001
225 - Change of Accounting Reference Date 09 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
CERTNM - Change of name certificate 11 August 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
287 - Change in situation or address of Registered Office 13 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
225 - Change of Accounting Reference Date 12 April 1999
363s - Annual Return 12 April 1999
363s - Annual Return 12 April 1999
395 - Particulars of a mortgage or charge 13 February 1999
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 16 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1994
288 - N/A 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
288 - N/A 08 December 1993
NEWINC - New incorporation documents 27 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.