BYRNE DEAN LIMITED
Overview
Company Name | BYRNE DEAN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04702620 |
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 BYRNE DEAN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BYRNE DEAN LIMITED located?
Registered Office Address | West Point, Second Floor Mucklow Office Park Mucklow Hill B62 8DY Halesowen England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BYRNE DEAN LIMITED?
Company Name | From | Until |
---|---|---|
BYRNE DEAN TRAINING LIMITED | Nov 03, 2016 | Nov 03, 2016 |
BYRNE DEAN TRIANING LIMITED | Nov 01, 2016 | Nov 01, 2016 |
BYRNE DEAN ASSOCIATES LIMITED | Mar 19, 2003 | Mar 19, 2003 |
What are the latest accounts for BYRNE DEAN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BYRNE DEAN LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for BYRNE DEAN LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 19, 2025 with updates | 5 pages | CS01 | ||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||
Registration of charge 047026200003, created on Nov 21, 2024 | 32 pages | MR01 | ||||||
Appointment of Mr Henry Sidney Nicholas Mcclelland as a director on Oct 28, 2024 | 2 pages | AP01 | ||||||
Cancellation of shares. Statement of capital on Mar 29, 2024
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
Confirmation statement made on Mar 19, 2024 with updates | 5 pages | CS01 | ||||||
Change of details for Matthew John Dean as a person with significant control on Mar 01, 2024 | 2 pages | PSC04 | ||||||
Change of details for Victoria Jane Byrne as a person with significant control on Mar 01, 2024 | 2 pages | PSC04 | ||||||
Director's details changed for Matthew John Dean on Mar 01, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Victoria Jane Byrne on Mar 01, 2024 | 2 pages | CH01 | ||||||
Cancellation of shares. Statement of capital on Jan 31, 2024
| 3 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||
Cancellation of shares. Statement of capital on Oct 31, 2023
| 4 pages | SH06 | ||||||
Registration of charge 047026200002, created on Nov 24, 2023 | 35 pages | MR01 | ||||||
Termination of appointment of Victoria Jane Lewis as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Online Corporate Secretaries Limited as a secretary on May 18, 2023 | 1 pages | TM02 | ||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||
Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen B62 8DY on Sep 12, 2022 | 1 pages | AD01 | ||||||
Registration of charge 047026200001, created on Sep 07, 2022 | 16 pages | MR01 | ||||||
Who are the officers of BYRNE DEAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BYRNE, Victoria Jane | Director | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point, Second Floor England | United Kingdom | British | Company Director | 88222770003 | ||||||||
DEAN, Matthew John | Director | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point, Second Floor England | England | British | Company Director | 94690300004 | ||||||||
GARNER, Robert Charles | Director | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point, Second Floor England | England | British | Director | 238915420001 | ||||||||
MCCLELLAND, Henry Sidney Nicholas | Director | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point, Second Floor England | England | British | Director | 329001690001 | ||||||||
ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire |
| 74312110032 | ||||||||||
ASHCROFT, Jonathan Richard, Mr. | Director | Hambleden RG9 6SD Henley-On-Thames Beechwood Cottage Oxfordshire United Kingdom | United Kingdom | British | Company Director | 258414370001 | ||||||||
LEWIS, Victoria Jane | Director | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point, Second Floor England | England | British | Company Director | 222845950002 | ||||||||
MARTIN, Richard Thomas Allan | Director | 128 Hanbury Road B60 4JZ Stoke Prior Five Mile House Bromsgrove United Kingdom | England | British | Director | 179384130002 |
Who are the persons with significant control of BYRNE DEAN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Victoria Jane Byrne | Apr 06, 2016 | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point, Second Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Matthew John Dean | Apr 06, 2016 | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point, Second Floor England | No |
Nationality: British Country of Residence: England | |||
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