BYZAK LIMITED
Overview
| Company Name | BYZAK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01809458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BYZAK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BYZAK CONTRACTORS LIMITED | Apr 23, 1997 | Apr 23, 1997 |
| KENNEDY CONSTRUCTION LIMITED | Aug 02, 1984 | Aug 02, 1984 |
| RULEZONE LIMITED | Apr 17, 1984 | Apr 17, 1984 |
What are the latest accounts for BYZAK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BYZAK LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for BYZAK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Darren Simon Jones as a director on Apr 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Patrick Rafferty as a director on Apr 12, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Patrick Rafferty as a director on Nov 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Thain as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Craig Matthew Mcgilvray as a director on Nov 12, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Appointment of Mr Paul Thain as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Director's details changed for Mr Darren Simon Jones on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of David Michael Mcloughlin as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Who are the officers of BYZAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| MCGILVRAY, Craig Matthew | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 58993260002 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | 164733810001 | |||||||||||
| KIRKIN, Richard William | Secretary | 2 Redwood Close Woolston WA1 4EH Warrington Cheshire | British | 1180700001 | ||||||||||
| SMITH, Stephen Philip Noel | Secretary | 22 Cawley Avenue Culcheth WA3 4DF Warrington Cheshire | British | 52352830002 | ||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| BYRNE, Peter James | Director | Moorlands, 274 Gisburn Road Blacko BB9 6LP Nelson Lancashire | England | British | 59709570002 | |||||||||
| COOKSON, Anthony Russell | Director | 6 Holm Road Crossford ML8 5RG Carluke Lanarkshire | Scotland | British | 49703810001 | |||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 73695830003 | |||||||||
| FORREST, David Robert | Director | 42 Broad Walk SK9 5PL Wilmslow Cheshire | British | 12949720001 | ||||||||||
| FOWLIE, Kevin Alexander | Director | Holme Road Bamber Bridge PR5 6BP Preston Amey England | England | British | 222621770001 | |||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| HAYES, Neil Franklin | Director | 12 Hillview Gardens L25 7XE Liverpool Merseyside | British | 49703680001 | ||||||||||
| HOLLAND, Daniel Lawrence | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 94444730003 | |||||||||
| JONES, Darren Simon | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 248833760001 | |||||||||
| KENNEDY, Patrick James | Director | Mayo Brooks Drive Halebarns WA15 8TL Altrincham Cheshire | United Kingdom | British | 47720560001 | |||||||||
| KIRTON, David | Director | Beckside Simonstone Lane Simonstone BB12 7NX Burnley Lancashire | United Kingdom | British | 78759900002 | |||||||||
| MCLOUGHLIN, David Michael | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire United Kingdom | England | British | 209931570001 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| PARSONS, James Christopher | Director | 4 Pennine Drive WA14 4NH Altrincham Cheshire | Irish | 1180670001 | ||||||||||
| RAFFERTY, Patrick | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | English | 276611700001 | |||||||||
| THAIN, Paul | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | British | 268577100001 | |||||||||
| WARD, Richard James | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 184818190001 |
Who are the persons with significant control of BYZAK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Globemile Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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