BYRNE MECHANICAL SERVICES LTD.

Register to unlock more data on OkredoRegister

BYRNE MECHANICAL SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08960046

Incorporation date

26/03/2014

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 2nd Avene, Radnor Park Trading Estate, Congleton, Cheshire CW12 4XSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon14/04/2026
Termination of appointment of William John Gater as a director on 2025-11-27
dot icon31/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon08/04/2024
Director's details changed for Mr William John Gater on 2022-06-29
dot icon08/04/2024
Cessation of Hollybush Denford Holdings Limited as a person with significant control on 2022-12-21
dot icon08/04/2024
Notification of Byrne Contracting Services Limited as a person with significant control on 2022-12-21
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon12/01/2023
Resolutions
dot icon03/01/2023
Termination of appointment of Gareth Simon Porter as a director on 2022-12-21
dot icon10/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon05/04/2022
Change of details for Hollybush Denford Holdings Limited as a person with significant control on 2022-03-01
dot icon21/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/07/2021
Second filing of Confirmation Statement dated 2021-03-26
dot icon23/07/2021
Notification of Hollybush Denford Holdings Limited as a person with significant control on 2021-07-15
dot icon23/07/2021
Cessation of William Thomas Porter as a person with significant control on 2021-07-15
dot icon23/07/2021
Cessation of Gareth Simon Porter as a person with significant control on 2021-05-10
dot icon30/06/2021
Director's details changed for Mr William Thomas Porter on 2021-06-18
dot icon28/06/2021
Change of details for Mr William Thomas Porter as a person with significant control on 2021-06-18
dot icon08/06/2021
Change of share class name or designation
dot icon20/05/2021
26/03/21 Statement of Capital gbp 65
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2021-01-06
dot icon24/02/2021
Purchase of own shares.
dot icon15/01/2021
Notification of Gareth Simon Porter as a person with significant control on 2021-01-06
dot icon15/01/2021
Change of details for Mr William Thomas Porter as a person with significant control on 2021-01-06
dot icon15/01/2021
Cessation of Darren Leese as a person with significant control on 2021-01-06
dot icon06/01/2021
Termination of appointment of Darren Leese as a director on 2021-01-06
dot icon21/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon03/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon19/02/2019
Appointment of Mr William John Gater as a director on 2018-11-06
dot icon06/11/2018
Resolutions
dot icon06/11/2018
Change of share class name or designation
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon04/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Gareth Simon Porter on 2016-01-14
dot icon27/08/2015
Change of share class name or designation
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon27/03/2014
Director's details changed for Mr Porter Simon Porter on 2014-03-26
dot icon26/03/2014
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
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
6
225.14K
-
0.00
217.11K
-
2023
7
0.00
-
0.00
0.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leese, Darren
Director
26/03/2014 - 06/01/2021
7
Porter, Gareth
Director
26/03/2014 - 21/12/2022
5
Porter, William Thomas
Director
26/03/2014 - Present
8
Gater, William John
Director
06/11/2018 - 27/11/2025
1

Persons with Significant Control

6
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 BYRNE MECHANICAL SERVICES LTD.

BYRNE MECHANICAL SERVICES LTD. is an(a) Active company incorporated on 26/03/2014 with the registered office located at Unit 2 2nd Avene, Radnor Park Trading Estate, Congleton, Cheshire CW12 4XS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYRNE MECHANICAL SERVICES LTD.?

toggle

BYRNE MECHANICAL SERVICES LTD. is currently Active. It was registered on 26/03/2014 .

Where is BYRNE MECHANICAL SERVICES LTD. located?

toggle

BYRNE MECHANICAL SERVICES LTD. is registered at Unit 2 2nd Avene, Radnor Park Trading Estate, Congleton, Cheshire CW12 4XS.

What does BYRNE MECHANICAL SERVICES LTD. do?

toggle

BYRNE MECHANICAL SERVICES LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BYRNE MECHANICAL SERVICES LTD.?

toggle

The latest filing was on 14/04/2026: Termination of appointment of William John Gater as a director on 2025-11-27.