BYBROOK FURNITURE & EVENT HIRE LIMITED

Register to unlock more data on OkredoRegister

BYBROOK FURNITURE & EVENT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05692147

Incorporation date

31/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Oswin Road, Leicester LE3 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2006)
dot icon16/12/2025
Appointment of Miss Lauren Sophie Cox as a director on 2025-12-16
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon28/05/2025
Memorandum and Articles of Association
dot icon28/05/2025
Resolutions
dot icon22/05/2025
Statement of capital following an allotment of shares on 2025-05-15
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon12/09/2024
Director's details changed for Mr Charles Craig Ellmore on 2024-02-28
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon15/08/2023
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to 27 Oswin Road Leicester LE3 1HR on 2023-08-15
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Termination of appointment of Rebecca Victoria Wardle as a director on 2022-06-14
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon07/09/2022
Director's details changed for Mr Gary Edward Ellmore on 2022-09-06
dot icon07/09/2022
Appointment of Mr Charles Craig Ellmore as a director on 2022-06-14
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon01/02/2021
Director's details changed for Mrs Barbara Joy Ellmore on 2021-01-31
dot icon01/02/2021
Secretary's details changed for Mr Gary Edward Ellmore on 2021-01-31
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon19/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/02/2015
Registered office address changed from Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-02-09
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon12/12/2013
Memorandum and Articles of Association
dot icon11/11/2013
Resolutions
dot icon11/11/2013
Change of share class name or designation
dot icon05/11/2013
Appointment of Ms Rebecca Victoria Wardle as a director
dot icon05/11/2013
Appointment of Mr Gary Edward Ellmore as a director
dot icon05/11/2013
Registered office address changed from C/O Rsm Tenon Ltd Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD England on 2013-11-05
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/02/2013
Secretary's details changed for Mr Gary Edward Ellmore on 2012-12-01
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Change of share class name or designation
dot icon08/10/2012
Appointment of Mr Gary Edward Ellmore as a secretary
dot icon08/10/2012
Termination of appointment of Barbara Ellmore as a secretary
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Stoughton House, Harborough Road Oadby Leicestershire LE2 4LP on 2012-02-21
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Termination of appointment of Rarawinder Atwal as a director
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mrs Barbara Joy Ellmore on 2010-02-23
dot icon23/02/2010
Director's details changed for Rarawinder Singh Atwal on 2010-02-23
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 31/01/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 31/01/08; no change of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon26/04/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon24/02/2006
Secretary resigned
dot icon24/02/2006
Director resigned
dot icon24/02/2006
New secretary appointed;new director appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon31/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
9.98K
-
0.00
15.32K
-
2022
6
24.72K
-
0.00
543.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE APPOINTMENTS LIMITED
Nominee Director
31/01/2006 - 31/01/2006
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
31/01/2006 - 31/01/2006
16486
Ellmore, Gary Edward
Director
04/11/2013 - Present
3
Wardle, Rebecca Victoria
Director
04/11/2013 - 14/06/2022
-
Mr Charles Craig Ellmore
Director
14/06/2022 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYBROOK FURNITURE & EVENT HIRE LIMITED

BYBROOK FURNITURE & EVENT HIRE LIMITED is an(a) Active company incorporated on 31/01/2006 with the registered office located at 27 Oswin Road, Leicester LE3 1HR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYBROOK FURNITURE & EVENT HIRE LIMITED?

toggle

BYBROOK FURNITURE & EVENT HIRE LIMITED is currently Active. It was registered on 31/01/2006 .

Where is BYBROOK FURNITURE & EVENT HIRE LIMITED located?

toggle

BYBROOK FURNITURE & EVENT HIRE LIMITED is registered at 27 Oswin Road, Leicester LE3 1HR.

What does BYBROOK FURNITURE & EVENT HIRE LIMITED do?

toggle

BYBROOK FURNITURE & EVENT HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BYBROOK FURNITURE & EVENT HIRE LIMITED?

toggle

The latest filing was on 16/12/2025: Appointment of Miss Lauren Sophie Cox as a director on 2025-12-16.