BYMACKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBYMACKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00860721
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BYMACKS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BYMACKS LIMITED located?

    Registered Office Address
    Canal Road
    Trowbridge
    BA14 8RQ Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BYMACKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BYMACKS(UPHOLSTERERS)LIMITEDOct 06, 1965Oct 06, 1965

    What are the latest accounts for BYMACKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BYMACKS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for BYMACKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Antonio Lisanti on Feb 15, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 2,000
    SH01

    Director's details changed for Ms Tean Elizabeth Dallaway on Mar 30, 2016

    2 pagesCH01

    Director's details changed for Mr Antonio Lisanti on Mar 30, 2016

    2 pagesCH01

    Secretary's details changed for Ms Tean Elizabeth Dallaway on Mar 30, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Who are the officers of BYMACKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALLAWAY, Tean Elizabeth
    Canal Road
    Trowbridge
    BA14 8RQ Wiltshire
    Secretary
    Canal Road
    Trowbridge
    BA14 8RQ Wiltshire
    British47646340002
    DALLAWAY, Tean Elizabeth
    Canal Road
    Trowbridge
    BA14 8RQ Wiltshire
    Director
    Canal Road
    Trowbridge
    BA14 8RQ Wiltshire
    EnglandBritish47646340002
    LISANTI, Antonio
    Canal Road
    Trowbridge
    BA14 8RQ Wiltshire
    Director
    Canal Road
    Trowbridge
    BA14 8RQ Wiltshire
    United KingdomBritish81758990003
    NETLEY, Brian Malcolm
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    Secretary
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    British1160580001
    NETLEY, Brian Malcolm
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    Secretary
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    British1160580001
    PAYNE, John Reginald
    76 Stonechat Avenue
    Abbeydale
    GL4 9XF Gloucester
    Gloucestershire
    Secretary
    76 Stonechat Avenue
    Abbeydale
    GL4 9XF Gloucester
    Gloucestershire
    British12282230001
    ALSOP, Andrew John Rose
    195 Devizes Road
    Hilperton
    BA14 7QR Trowbridge
    Wiltshire
    Director
    195 Devizes Road
    Hilperton
    BA14 7QR Trowbridge
    Wiltshire
    British12111450006
    BOOTH, David Malcolm
    99 Thorley Lane
    WA15 7AL Timperley
    Cheshire
    Director
    99 Thorley Lane
    WA15 7AL Timperley
    Cheshire
    British79629650001
    COPPEL, Michael Leonard
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    Director
    19 Woolley Street
    BA15 1AD Bradford On Avon
    Wiltshire
    British1160590001
    HARRINGTON, Stephen Thomas
    Dormers Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    Dormers Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    British12163810004
    HODGKINSON, Robert
    26 Midford Drive
    BL1 7LY Bolton
    Lancashire
    Director
    26 Midford Drive
    BL1 7LY Bolton
    Lancashire
    British55068310002
    HOMER, David Verney
    45 Maughan Street
    Quarry Bank
    DY5 2DL Brierley Hill
    West Midlands
    Director
    45 Maughan Street
    Quarry Bank
    DY5 2DL Brierley Hill
    West Midlands
    British57562360001
    HOOKWAY, John Dugdall
    27 Church Street
    Beckington
    BA3 6TG Bath
    Avon
    Director
    27 Church Street
    Beckington
    BA3 6TG Bath
    Avon
    British12282260001
    JOHNSTON, David
    The Meadows
    Orcop
    HR2 8SF Hereford
    Herefordshire
    Director
    The Meadows
    Orcop
    HR2 8SF Hereford
    Herefordshire
    British12573720002
    KELLETT, Bryan Anthony
    5 Horton Lodge
    Horton In Craven
    BD23 3JX Skipton
    North Yorkshire
    Director
    5 Horton Lodge
    Horton In Craven
    BD23 3JX Skipton
    North Yorkshire
    EnglandBritish12049940002
    KELLETT, Bryan Anthony
    24 Lakeland Way
    Walton
    WF2 6TG Wakefield
    West Yorkshire
    Director
    24 Lakeland Way
    Walton
    WF2 6TG Wakefield
    West Yorkshire
    British12049940001
    LAMB, Paul Ronald
    2 Fullans Cottages
    Moor Lane Sessay
    YO7 3ND Thirsk
    Yorkshire
    Director
    2 Fullans Cottages
    Moor Lane Sessay
    YO7 3ND Thirsk
    Yorkshire
    British96953190001
    LANCASTER, Bernard Gordon
    Hoggies Cottage
    Lancelot Court Church End
    Slimbridge
    Gloucestershire
    Director
    Hoggies Cottage
    Lancelot Court Church End
    Slimbridge
    Gloucestershire
    British12658100002
    MACK, John Robert
    Gardinaire Orchard Leaze
    Cam
    GL11 6HY Dursley
    Gloucestershire
    Director
    Gardinaire Orchard Leaze
    Cam
    GL11 6HY Dursley
    Gloucestershire
    British12163800001
    NETLEY, Brian Malcolm
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    Director
    11 St Margarets Place
    BA15 1DT Bradford On Avon
    Wiltshire
    British1160580001
    PANES, Richard Elton
    26 The Parklands
    Hullavington
    SN14 6DL Chippenham
    Wiltshire
    Director
    26 The Parklands
    Hullavington
    SN14 6DL Chippenham
    Wiltshire
    United KingdomBritish98789380001
    PAYNE, John Reginald
    76 Stonechat Avenue
    Abbeydale
    GL4 9XF Gloucester
    Gloucestershire
    Director
    76 Stonechat Avenue
    Abbeydale
    GL4 9XF Gloucester
    Gloucestershire
    British12282230001
    PIERCE, John Edward
    Amoril House
    278 The High Street Batheaston
    BA1 7RA Bath
    Director
    Amoril House
    278 The High Street Batheaston
    BA1 7RA Bath
    British70708720001
    ROOSTAN, Andrew Paul
    10 Heol Wen
    CF14 6EF Rhiwbina
    Cardiff
    Director
    10 Heol Wen
    CF14 6EF Rhiwbina
    Cardiff
    British85384800001
    WILLS, Derek Martin
    32 Davids Road
    Whitchurch
    BS14 9JL Bristol
    Director
    32 Davids Road
    Whitchurch
    BS14 9JL Bristol
    British73763040001
    WILSON, Scott
    8 Hicks Avenue
    Tilsdown
    GL11 5RD Dursley
    Gloucestershire
    Director
    8 Hicks Avenue
    Tilsdown
    GL11 5RD Dursley
    Gloucestershire
    British54773430001
    WINTERBOTTOM, Richard David Charles
    4 Clos Coed Hir
    Whitchurch
    CF14 7BG Cardiff
    South Glamorgan
    Director
    4 Clos Coed Hir
    Whitchurch
    CF14 7BG Cardiff
    South Glamorgan
    United KingdomBritish94641340001
    WINTERBOTTOM, Richard David Charles
    4 Clos Coed Hir
    Whitchurch
    CF14 7BG Cardiff
    South Glamorgan
    Director
    4 Clos Coed Hir
    Whitchurch
    CF14 7BG Cardiff
    South Glamorgan
    United KingdomBritish94641340001
    YATES, John Graham Warriner
    Langham House
    Rode
    BA3 6PL Bath
    Avon
    Director
    Langham House
    Rode
    BA3 6PL Bath
    Avon
    British11522310001
    YATES, Stephen Graham Warriner
    The Gables
    34 Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    Director
    The Gables
    34 Lower South Wraxall
    BA15 2RS Bradford On Avon
    Wiltshire
    British12775250002
    ZIEMNIAK, Peter Richard
    Upland House
    West Ashton Road
    BA14 6DW Trowbridge
    Wiltshire
    Director
    Upland House
    West Ashton Road
    BA14 6DW Trowbridge
    Wiltshire
    EnglandBritish79068840001

    Who are the persons with significant control of BYMACKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Stewart Perloff
    Canal Road
    Trowbridge
    BA14 8RQ Wiltshire
    Apr 06, 2017
    Canal Road
    Trowbridge
    BA14 8RQ Wiltshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0