About

Registered Number: 04763008
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 32 Fairview Drive, Adlington, Chorley, Lancashire, PR6 9SB

 

Byron Property Contracts Ltd was setup in 2003, it's status at Companies House is "Active". The companies directors are listed as Byron, Karen, Byron, Peter in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRON, Karen 27 January 2005 - 1
BYRON, Peter 13 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 24 April 2008
395 - Particulars of a mortgage or charge 31 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 01 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
AA - Annual Accounts 15 March 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 30 January 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2007 Outstanding

N/A

Legal charge 13 April 2005 Outstanding

N/A

Legal charge 08 December 2004 Outstanding

N/A

Legal charge 16 November 2004 Outstanding

N/A

Legal charge 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.