About

Registered Number: 07922885
Date of Incorporation: 25/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT

 

Byssco A Ltd was established in 2012. The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITRE DIRECTORS LIMITED 25 January 2012 03 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BEAVIS, Shauna Louise 03 April 2012 - 1

Filing History

Document Type Date
MR01 - N/A 02 April 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 21 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 28 January 2013
MG01 - Particulars of a mortgage or charge 11 October 2012
RESOLUTIONS - N/A 08 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
CERTNM - Change of name certificate 04 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AP03 - Appointment of secretary 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AD01 - Change of registered office address 03 April 2012
AA01 - Change of accounting reference date 03 April 2012
NEWINC - New incorporation documents 25 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 18 August 2014 Outstanding

N/A

Floating charge 05 October 2012 Outstanding

N/A

Legal charge 25 April 2012 Outstanding

N/A

Floating charge 25 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.