BYZAK LIMITED

Register to unlock more data on OkredoRegister

BYZAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01809458

Incorporation date

17/04/1984

Size

Full

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1984)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon14/04/2023
Auditor's resignation
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon18/07/2022
Termination of appointment of Darren Simon Jones as a director on 2022-04-12
dot icon18/07/2022
Termination of appointment of Patrick Rafferty as a director on 2022-04-12
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon16/11/2020
Appointment of Mr Patrick Rafferty as a director on 2020-11-12
dot icon16/11/2020
Termination of appointment of Paul Thain as a director on 2020-10-29
dot icon16/11/2020
Appointment of Mr Craig Matthew Mcgilvray as a director on 2020-11-12
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon31/03/2020
Appointment of Mr Paul Thain as a director on 2020-03-31
dot icon16/01/2020
Director's details changed for Mr Darren Simon Jones on 2020-01-16
dot icon14/01/2020
Termination of appointment of David Michael Mcloughlin as a director on 2020-01-10
dot icon18/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Change of details for Globemile Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Appointment of Mr Darren Simon Jones as a director on 2018-07-20
dot icon25/07/2018
Appointment of Mr David Michael Mcloughlin as a director on 2018-07-20
dot icon21/07/2018
Termination of appointment of Richard James Ward as a director on 2018-07-20
dot icon24/05/2018
Termination of appointment of Kevin Alexander Fowlie as a director on 2018-04-27
dot icon09/11/2017
Change of details for Globemile Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon17/01/2017
Appointment of Mr Kevin Alexander Fowlie as a director on 2017-01-03
dot icon17/01/2017
Termination of appointment of Daniel Lawrence Holland as a director on 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon24/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 2014-05-29
dot icon20/05/2014
Statement of company's objects
dot icon20/05/2014
Resolutions
dot icon04/02/2014
Appointment of Mr Richard Ward as a director
dot icon27/08/2013
Full accounts made up to 2012-12-28
dot icon01/08/2013
Termination of appointment of John Flood as a director
dot icon02/07/2013
Satisfaction of charge 1 in full
dot icon13/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon13/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon22/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon15/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon15/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon11/04/2013
Termination of appointment of Ian Fraser as a director
dot icon11/04/2013
Termination of appointment of David Arnold as a director
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon03/04/2012
Appointment of Mr Daniel Holland as a director
dot icon01/12/2011
Appointment of Mr Ian Ellis Fraser as a director
dot icon21/11/2011
Appointment of Mr Paul Birch as a secretary
dot icon21/11/2011
Appointment of Mr John Joseph Flood as a director
dot icon21/11/2011
Appointment of Mr David Llewelyn Arnold as a director
dot icon21/11/2011
Registered office address changed from Unit 2 Unison Business Park Robson Avenue Urmston Manchester M41 7TF on 2011-11-21
dot icon21/11/2011
Termination of appointment of Stephen Smith as a secretary
dot icon21/11/2011
Termination of appointment of Anthony Cookson as a director
dot icon21/11/2011
Termination of appointment of David Kirton as a director
dot icon21/11/2011
Termination of appointment of Peter Byrne as a director
dot icon08/11/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon02/11/2011
Auditor's resignation
dot icon13/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-10-31
dot icon28/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon28/05/2010
Director's details changed for David Kirton on 2010-05-17
dot icon28/05/2010
Director's details changed for Anthony Russell Cookson on 2010-05-17
dot icon29/03/2010
Full accounts made up to 2009-10-31
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon06/03/2009
Full accounts made up to 2008-10-31
dot icon03/06/2008
Return made up to 17/05/08; full list of members
dot icon25/03/2008
Full accounts made up to 2007-10-31
dot icon23/05/2007
Return made up to 17/05/07; full list of members
dot icon26/03/2007
Full accounts made up to 2006-10-31
dot icon07/06/2006
Return made up to 17/05/06; full list of members
dot icon28/02/2006
Full accounts made up to 2005-10-31
dot icon27/06/2005
Return made up to 17/05/05; full list of members
dot icon12/05/2005
Director's particulars changed
dot icon16/02/2005
Full accounts made up to 2004-10-31
dot icon26/05/2004
Return made up to 17/05/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-10-31
dot icon30/06/2003
Full accounts made up to 2002-10-31
dot icon03/06/2003
Resolutions
dot icon01/06/2003
Return made up to 17/05/03; full list of members
dot icon31/01/2003
Director resigned
dot icon29/05/2002
Return made up to 17/05/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon25/02/2002
Full accounts made up to 2001-10-31
dot icon05/11/2001
Certificate of change of name
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon10/10/2001
S-div 05/10/01
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon24/05/2001
Return made up to 17/05/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-10-31
dot icon26/05/2000
Return made up to 17/05/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-10-31
dot icon28/07/1999
Secretary's particulars changed
dot icon26/05/1999
Return made up to 17/05/99; no change of members
dot icon07/04/1999
Full accounts made up to 1998-11-01
dot icon08/12/1998
Resolutions
dot icon29/09/1998
Director resigned
dot icon19/05/1998
Return made up to 17/05/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-11-02
dot icon22/10/1997
Registered office changed on 22/10/97 from: arkwright house parsonage gardens manchester lancashire M3 2LF
dot icon18/08/1997
Return made up to 17/05/97; full list of members
dot icon30/04/1997
Secretary resigned
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Director resigned
dot icon22/04/1997
Certificate of change of name
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
Registered office changed on 17/04/97 from: 78 ashley road hale altrincham cheshire WA14 2UN
dot icon14/03/1997
Full accounts made up to 1996-10-27
dot icon18/06/1996
Full accounts made up to 1995-10-29
dot icon18/06/1996
Return made up to 17/05/96; full list of members
dot icon25/05/1995
Full accounts made up to 1994-10-30
dot icon25/05/1995
Return made up to 17/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Full accounts made up to 1993-10-31
dot icon07/06/1994
Return made up to 17/05/94; no change of members
dot icon02/06/1993
Full accounts made up to 1992-11-01
dot icon02/06/1993
Return made up to 17/05/93; full list of members
dot icon20/05/1992
Full accounts made up to 1991-10-27
dot icon15/05/1992
Return made up to 17/05/92; no change of members
dot icon16/07/1991
Full accounts made up to 1990-10-28
dot icon16/07/1991
Return made up to 17/05/91; no change of members
dot icon02/08/1990
Full accounts made up to 1989-10-29
dot icon30/07/1990
Return made up to 17/05/90; full list of members
dot icon22/06/1989
Full accounts made up to 1988-10-30
dot icon22/06/1989
Return made up to 11/05/89; full list of members
dot icon25/07/1988
Return made up to 17/05/88; full list of members
dot icon25/07/1988
Full accounts made up to 1987-11-01
dot icon13/10/1987
Registered office changed on 13/10/87 from: ledson road wythenshawe manchester M23 9DR
dot icon25/06/1987
Full accounts made up to 1986-11-02
dot icon25/06/1987
Return made up to 13/05/87; full list of members
dot icon07/11/1986
Secretary resigned;new secretary appointed
dot icon09/06/1986
Full accounts made up to 1984-10-28
dot icon09/06/1986
Full accounts made up to 1985-10-27
dot icon09/06/1986
Return made up to 13/05/86; full list of members
dot icon26/11/1984
Memorandum and Articles of Association
dot icon02/08/1984
Certificate of change of name
dot icon17/04/1984
Miscellaneous
dot icon17/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Andrew Latham
Director
08/04/2013 - Present
158
Mcgilvray, Craig Matthew
Director
12/11/2020 - Present
40
Milner, Andrew Lee
Director
19/02/2016 - 12/12/2019
99

Persons with Significant Control

0

No PSC data available.

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 BYZAK LIMITED

BYZAK LIMITED is an(a) Active company incorporated on 17/04/1984 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 2 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 BYZAK LIMITED?

toggle

BYZAK LIMITED is currently Active. It was registered on 17/04/1984 .

Where is BYZAK LIMITED located?

toggle

BYZAK LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does BYZAK LIMITED do?

toggle

BYZAK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BYZAK LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.