About

Registered Number: 09521326
Date of Incorporation: 01/04/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: BURTON VARLEY LLP, 013 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY,

 

Byte Resources Ltd was established in 2015, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKIN, Jack David 23 October 2015 - 1
FRANKS, Andrew James 06 May 2015 01 June 2015 1
FRANKS, Sophie Alexandra 15 June 2015 28 February 2019 1
GREENWOOD, Jack Thomas 01 April 2015 23 June 2020 1
SMITH, Matthew 01 April 2015 07 April 2017 1
TURNBULL, Hannah Elizabeth 07 April 2017 28 February 2019 1
WALTON, Sophie Alexandra 01 April 2015 05 May 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 09 October 2019
CS01 - N/A 25 June 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
PSC07 - N/A 04 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 June 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 06 March 2018
PSC04 - N/A 05 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 12 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 05 April 2017
AD01 - Change of registered office address 24 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 12 May 2016
AA01 - Change of accounting reference date 17 April 2016
AR01 - Annual Return 01 February 2016
AR01 - Annual Return 23 October 2015
AP01 - Appointment of director 23 October 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
CERTNM - Change of name certificate 07 May 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
NEWINC - New incorporation documents 01 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.