Middlesbrough
Cleveland
TS1 2JN
Director Name | Mr Roger Alan Brisley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
Director Name | Mr David Robert Arkley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
Website | www.byes.com |
---|---|
Telephone | 01642 246006 |
Telephone region | Middlesbrough |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
31 March 2023 | Delivered on: 11 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 80 borough road middlesbrough TS1 2JN. Outstanding |
---|---|
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 80 borough road middlesbrough. Outstanding |
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
9 February 2015 | Delivered on: 17 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
4 December 2023 | Termination of appointment of David Robert Arkley as a director on 1 December 2023 (1 page) |
27 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
25 April 2023 | Change of details for Mrs Jennifer Elizabeth Shield as a person with significant control on 30 March 2023 (2 pages) |
25 April 2023 | Cessation of David Robert Arkley as a person with significant control on 30 March 2023 (1 page) |
24 April 2023 | Cancellation of shares. Statement of capital on 30 March 2023
|
24 April 2023 | Purchase of own shares.
|
11 April 2023 | Registration of charge 091168230004, created on 31 March 2023 (16 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
22 January 2018 | Satisfaction of charge 091168230001 in full (1 page) |
22 January 2018 | Satisfaction of charge 091168230001 in full (1 page) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Registration of charge 091168230002, created on 19 July 2017 (20 pages) |
21 July 2017 | Registration of charge 091168230002, created on 19 July 2017 (20 pages) |
21 July 2017 | Registration of charge 091168230003, created on 19 July 2017 (18 pages) |
21 July 2017 | Registration of charge 091168230003, created on 19 July 2017 (18 pages) |
11 July 2017 | Cessation of Roger Alan Brisley as a person with significant control on 30 April 2017 (1 page) |
11 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
11 July 2017 | Cessation of Roger Alan Brisley as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
11 July 2017 | Cessation of Roger Alan Brisley as a person with significant control on 30 April 2017 (1 page) |
5 June 2017 | Termination of appointment of Roger Alan Brisley as a director on 5 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Roger Alan Brisley as a director on 5 June 2017 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages) |
10 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages) |
17 February 2015 | Registration of charge 091168230001, created on 9 February 2015 (44 pages) |
17 February 2015 | Registration of charge 091168230001, created on 9 February 2015 (44 pages) |
17 February 2015 | Registration of charge 091168230001, created on 9 February 2015 (44 pages) |
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|