BYZAK LIMITED

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

    Company NameBYZAK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01809458
    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 BYZAK LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is BYZAK LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BYZAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BYZAK CONTRACTORS LIMITEDApr 23, 1997Apr 23, 1997
    KENNEDY CONSTRUCTION LIMITEDAug 02, 1984Aug 02, 1984
    RULEZONE LIMITEDApr 17, 1984Apr 17, 1984

    What are the latest accounts for BYZAK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for BYZAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Darren Simon Jones as a director on Apr 12, 2022

    1 pagesTM01

    Termination of appointment of Patrick Rafferty as a director on Apr 12, 2022

    1 pagesTM01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Rafferty as a director on Nov 12, 2020

    2 pagesAP01

    Termination of appointment of Paul Thain as a director on Oct 29, 2020

    1 pagesTM01

    Appointment of Mr Craig Matthew Mcgilvray as a director on Nov 12, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Appointment of Mr Paul Thain as a director on Mar 31, 2020

    2 pagesAP01

    Director's details changed for Mr Darren Simon Jones on Jan 16, 2020

    2 pagesCH01

    Termination of appointment of David Michael Mcloughlin as a director on Jan 10, 2020

    1 pagesTM01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Who are the officers of BYZAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    MCGILVRAY, Craig Matthew
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritish58993260002
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    164733810001
    KIRKIN, Richard William
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    Secretary
    2 Redwood Close
    Woolston
    WA1 4EH Warrington
    Cheshire
    British1180700001
    SMITH, Stephen Philip Noel
    22 Cawley Avenue
    Culcheth
    WA3 4DF Warrington
    Cheshire
    Secretary
    22 Cawley Avenue
    Culcheth
    WA3 4DF Warrington
    Cheshire
    British52352830002
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    BYRNE, Peter James
    Moorlands, 274 Gisburn Road
    Blacko
    BB9 6LP Nelson
    Lancashire
    Director
    Moorlands, 274 Gisburn Road
    Blacko
    BB9 6LP Nelson
    Lancashire
    EnglandBritish59709570002
    COOKSON, Anthony Russell
    6 Holm Road
    Crossford
    ML8 5RG Carluke
    Lanarkshire
    Director
    6 Holm Road
    Crossford
    ML8 5RG Carluke
    Lanarkshire
    ScotlandBritish49703810001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FORREST, David Robert
    42 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    42 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British12949720001
    FOWLIE, Kevin Alexander
    Holme Road
    Bamber Bridge
    PR5 6BP Preston
    Amey
    England
    Director
    Holme Road
    Bamber Bridge
    PR5 6BP Preston
    Amey
    England
    EnglandBritish222621770001
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    HAYES, Neil Franklin
    12 Hillview Gardens
    L25 7XE Liverpool
    Merseyside
    Director
    12 Hillview Gardens
    L25 7XE Liverpool
    Merseyside
    British49703680001
    HOLLAND, Daniel Lawrence
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish94444730003
    JONES, Darren Simon
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish248833760001
    KENNEDY, Patrick James
    Mayo Brooks Drive
    Halebarns
    WA15 8TL Altrincham
    Cheshire
    Director
    Mayo Brooks Drive
    Halebarns
    WA15 8TL Altrincham
    Cheshire
    United KingdomBritish47720560001
    KIRTON, David
    Beckside
    Simonstone Lane Simonstone
    BB12 7NX Burnley
    Lancashire
    Director
    Beckside
    Simonstone Lane Simonstone
    BB12 7NX Burnley
    Lancashire
    United KingdomBritish78759900002
    MCLOUGHLIN, David Michael
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United Kingdom
    EnglandBritish209931570001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish133714170002
    PARSONS, James Christopher
    4 Pennine Drive
    WA14 4NH Altrincham
    Cheshire
    Director
    4 Pennine Drive
    WA14 4NH Altrincham
    Cheshire
    Irish1180670001
    RAFFERTY, Patrick
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    United KingdomEnglish276611700001
    THAIN, Paul
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    United KingdomBritish268577100001
    WARD, Richard James
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish184818190001

    Who are the persons with significant control of BYZAK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3324417
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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