Company NameDarren Byers Ltd
DirectorDarren Byers
Company StatusActive
Company Number08929019
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMr Darren Byers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hertford Close
Whitley Bay
Tyne & Wear
NE25 9XH

Contact

Websitewww.dbyers.co.uk

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Darren Byers
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,494
Cash£2,070
Current Liabilities£2,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

18 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 June 2022Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to Verdemar House 230 Park View Whitley Bay NE26 3QR on 28 June 2022 (1 page)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 September 2020Registered office address changed from C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page)
12 March 2020Registered office address changed from C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 12 March 2020 (1 page)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Registered office address changed from Suite 3 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE England to C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 11 March 2019 (1 page)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Registered office address changed from C/O Sean Hannah + Co Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE England to Suite 3 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 30 November 2016 (1 page)
30 November 2016Registered office address changed from C/O Sean Hannah + Co Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE England to Suite 3 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 30 November 2016 (1 page)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Registered office address changed from 26 Hertford Close Whitley Bay Tyne & Wear NE25 9XH to C/O Sean Hannah + Co Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 26 Hertford Close Whitley Bay Tyne & Wear NE25 9XH to C/O Sean Hannah + Co Suite 3, Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 25 November 2015 (1 page)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
(14 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
(14 pages)