About

Registered Number: 03066531
Date of Incorporation: 09/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, GL1 1UN,

 

Byrne & King Ltd was founded on 09 June 1995, it has a status of "Active". We don't know the number of employees at the company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
MR04 - N/A 14 April 2020
CS01 - N/A 26 November 2019
AA01 - Change of accounting reference date 11 October 2019
AD01 - Change of registered office address 10 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 09 November 2018
AP01 - Appointment of director 09 November 2018
PSC02 - N/A 09 November 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
PSC07 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
MR04 - N/A 02 November 2018
MR04 - N/A 31 October 2018
CS01 - N/A 26 June 2018
CH01 - Change of particulars for director 26 June 2018
PSC04 - N/A 26 June 2018
PSC04 - N/A 03 April 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 16 August 2013
SH01 - Return of Allotment of shares 16 August 2013
AA - Annual Accounts 04 March 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 13 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 12 July 2010
SH01 - Return of Allotment of shares 09 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 20 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
395 - Particulars of a mortgage or charge 13 November 2007
363s - Annual Return 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 02 July 2004
287 - Change in situation or address of Registered Office 24 September 2003
AUD - Auditor's letter of resignation 09 August 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 09 April 2002
287 - Change in situation or address of Registered Office 16 November 2001
363s - Annual Return 04 September 2001
287 - Change in situation or address of Registered Office 29 August 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 29 October 1999
287 - Change in situation or address of Registered Office 14 September 1999
363s - Annual Return 27 August 1999
AAMD - Amended Accounts 04 December 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 05 August 1998
287 - Change in situation or address of Registered Office 11 June 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 03 July 1997
287 - Change in situation or address of Registered Office 16 May 1997
363s - Annual Return 18 July 1996
395 - Particulars of a mortgage or charge 02 April 1996
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1995
288 - N/A 14 June 1995
NEWINC - New incorporation documents 09 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2013 Fully Satisfied

N/A

Legal mortgage 29 June 2011 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal mortgage 09 November 2007 Fully Satisfied

N/A

Fixed and floating charge 27 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.