About

Registered Number: 04612945
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 51 Padgets Lane, South Moons Moat, Redditch, Worcestershire, B98 0RD

 

Established in 2002, Byretech Ltd has its registered office in Redditch in Worcestershire. There are 2 directors listed for this business in the Companies House registry. We don't currently know the number of employees at Byretech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLOWAY, Stephen 10 December 2002 - 1
WHYTE, Simon Duncan 10 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 11 January 2019
AA - Annual Accounts 27 December 2017
CS01 - N/A 27 December 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 30 December 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 January 2013
CH03 - Change of particulars for secretary 10 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 14 January 2008
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 08 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
287 - Change in situation or address of Registered Office 25 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 23 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 13 October 2004
225 - Change of Accounting Reference Date 16 August 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.