Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYRNE CONSTRUCTION LIMITED
Company Information for

BYRNE CONSTRUCTION LIMITED

LONDON, ENGLAND, N1,
Company Registration Number
02963883
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Byrne Construction Ltd
BYRNE CONSTRUCTION LIMITED was founded on 1994-09-01 and had its registered office in London. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
BYRNE CONSTRUCTION LIMITED
 
Legal Registered Office
LONDON
ENGLAND
N1
Other companies in EN3
 
Filing Information
Company Number 02963883
Date formed 1994-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-05-01
Type of accounts SMALL
Last Datalog update: 2018-05-11 02:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYRNE CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BYRNE CONSTRUCTION LIMITED
The following companies were found which have the same name as BYRNE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYRNE CONSTRUCTION MANAGEMENT LIMITED 1 CHURCH LANE COTTAGE CHURCH LANE RYDE HAMPSHIRE PO33 2NB Active Company formed on the 2014-05-07
BYRNE CONSTRUCTION LTD 28 BALLYCLANDER ROAD DOWNPATRICK BT30 7DZ Active Company formed on the 2013-10-09
BYRNE CONSTRUCTION (EDENDERRY) LIMITED BALLINOWLART, CLONBULLOGUE, CO. OFFALY. Dissolved Company formed on the 1987-07-02
BYRNE CONSTRUCTION LTD. #200 17510 - 107 AVENUE EDMONTON ALBERTA T5S 1E9 Active Company formed on the 2012-05-25
BYRNE CONSTRUCTION GROUP, LLC 9695 WINDCREST DRIVE - CINCINNATI OH 45231 Active Company formed on the 2012-04-02
BYRNE CONSTRUCTION, LLC 118 W. STREETSBORO ST. STE 244 HUDSON OH 44236 Active Company formed on the 2003-03-20
BYRNE CONSTRUCTION PTY LTD WA 6167 Dissolved Company formed on the 2003-06-13
BYRNE CONSTRUCTION SYSTEMS PTY. LTD. VIC 3149 Active Company formed on the 1992-02-06
BYRNE CONSTRUCTION LIMITED New Brunswick Unknown
BYRNE CONSTRUCTION CO, INC 1516 E HILLCREST STR, SUITE 210 ORLANDO FL 32803 Inactive Company formed on the 2000-03-16
BYRNE CONSTRUCTION COMPANY, INC. 1006 SOUTHCLIFF DR PORTLAND TX 78374 Forfeited Company formed on the 1971-06-21
BYRNE CONSTRUCTION GROUP LTD 15 RIVERBANK ROAD LIVERPOOL L19 9DH Active Company formed on the 2018-05-14
BYRNE CONSTRUCTION LLC Michigan UNKNOWN
BYRNE CONSTRUCTION GROUP INCORPORATED New Jersey Unknown
BYRNE CONSTRUCTION GROUP INCORPORATED New Jersey Unknown
BYRNE CONSTRUCTION SERVICES LLC New Jersey Unknown
Byrne Construction Company Maryland Unknown
Byrne Construction Corporation Maryland Unknown
BYRNE CONSTRUCTION SERVICES LTD 58 WOODLANDS DRIVE THETFORD NORFOLK IP24 1JJ Active Company formed on the 2019-07-13
BYRNE CONSTRUCTION Idaho Unknown

Company Officers of BYRNE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
CELINE BYRNE
Company Secretary 1994-09-05
CORMAC JAMES BYRNE
Director 1994-09-05
MARIE BYRNE
Director 1999-11-19
PATRICK JOSEPH BYRNE
Director 1994-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH NEIL ALLINGTON
Director 1999-11-19 2010-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-01 1994-09-05
INSTANT COMPANIES LIMITED
Nominated Director 1994-09-01 1994-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELINE BYRNE ARDMORE CONSTRUCTION LIMITED Company Secretary 1992-06-30 CURRENT 1974-09-30 Active
CORMAC JAMES BYRNE ARDMORE FIRST BASE PARTNERSHIP LIMITED Director 2009-11-03 CURRENT 2009-09-25 Active
CORMAC JAMES BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
CORMAC JAMES BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
CORMAC JAMES BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
CORMAC JAMES BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
CORMAC JAMES BYRNE KENSAL GREEN MANAGEMENT COMPANY LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
CORMAC JAMES BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
CORMAC JAMES BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
CORMAC JAMES BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
CORMAC JAMES BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
CORMAC JAMES BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
CORMAC JAMES BYRNE BYRNE ESTATES (KENSAL GREEN) LIMITED Director 2006-02-13 CURRENT 2006-02-01 Active
CORMAC JAMES BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
CORMAC JAMES BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
CORMAC JAMES BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
CORMAC JAMES BYRNE BRITISH CONTRACTORS PLANT LIMITED Director 2002-09-24 CURRENT 1939-03-31 Active
CORMAC JAMES BYRNE LISTRIA LIMITED Director 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
CORMAC JAMES BYRNE GEORGIA PROPERTIES LIMITED Director 2002-03-15 CURRENT 1986-11-24 Active - Proposal to Strike off
CORMAC JAMES BYRNE SYSTEMHAVEN LIMITED Director 2002-01-21 CURRENT 2001-04-25 Active
CORMAC JAMES BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
CORMAC JAMES BYRNE BCL RAIL SERVICES LIMITED Director 1999-02-09 CURRENT 1999-02-09 Dissolved 2018-05-01
CORMAC JAMES BYRNE CMP RECRUITMENT LIMITED Director 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
CORMAC JAMES BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
CORMAC JAMES BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
CORMAC JAMES BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
CORMAC JAMES BYRNE LINTELCOURT LIMITED Director 1982-12-15 CURRENT 1982-09-10 Active - Proposal to Strike off
MARIE BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
MARIE BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
MARIE BYRNE BCL RAIL SERVICES LIMITED Director 1999-11-19 CURRENT 1999-02-09 Dissolved 2018-05-01
MARIE BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1999-11-19 CURRENT 1972-09-04 Active
MARIE BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
PATRICK JOSEPH BYRNE ARDMORE GROUP LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PATRICK JOSEPH BYRNE B E MANAGEMENT SERVICES LIMITED Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2015-01-20
PATRICK JOSEPH BYRNE ARDMORE SPECIAL PROJECTS LIMITED Director 2008-09-23 CURRENT 2008-09-22 Active
PATRICK JOSEPH BYRNE ARDMORE DESIGN AND BUILD LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2008-02-27 CURRENT 2007-10-15 Active
PATRICK JOSEPH BYRNE ARDMORE MACE JOINT VENTURE LIMITED Director 2007-01-02 CURRENT 2006-11-08 Dissolved 2015-08-11
PATRICK JOSEPH BYRNE B.E. CHIGWELL LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHIGWELL) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Dissolved 2017-02-07
PATRICK JOSEPH BYRNE CHATHAM MARITIME J5 CONSTRUCTION LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (CHATHAM) LIMITED Director 2006-10-07 CURRENT 1996-09-20 Active
PATRICK JOSEPH BYRNE BYRNE ESTATES LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE BYRNE DEVELOPMENTS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PATRICK JOSEPH BYRNE CELEBRATION NEW HOMES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BYRNE ESTATES (HAMMERSMITH) LIMITED Director 2004-10-20 CURRENT 2004-06-08 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE CPC MECHANICAL & ELECTRICAL SERVICES LIMITED Director 2004-04-27 CURRENT 2004-04-27 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE PAC SCAFFOLDING LIMITED Director 2004-04-07 CURRENT 2004-03-25 Active - Proposal to Strike off
PATRICK JOSEPH BYRNE BRITISH CONTRACTORS PLANT LIMITED Director 2002-09-24 CURRENT 1939-03-31 Active
PATRICK JOSEPH BYRNE LISTRIA LIMITED Director 2002-07-19 CURRENT 2002-07-17 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE SYSTEMHAVEN LIMITED Director 2002-03-11 CURRENT 2001-04-25 Active
PATRICK JOSEPH BYRNE CELEBRATION HOMES LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
PATRICK JOSEPH BYRNE CMP RECRUITMENT LIMITED Director 1997-05-02 CURRENT 1997-05-02 Dissolved 2018-05-01
PATRICK JOSEPH BYRNE ARDMORE CONSTRUCTION LIMITED Director 1992-06-30 CURRENT 1974-09-30 Active
PATRICK JOSEPH BYRNE PADDINGTON CONSTRUCTION LIMITED Director 1991-10-25 CURRENT 1972-09-04 Active
PATRICK JOSEPH BYRNE BYRNE PROPERTIES LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
PATRICK JOSEPH BYRNE LINTELCOURT LIMITED Director 1982-12-15 CURRENT 1982-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-31DS01APPLICATION FOR STRIKING-OFF
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM BYRNE HOUSE JEFFREYS ROAD ENFIELD MIDDLESEX EN3 7UB
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2017 FROM BYRNE HOUSE JEFFREYS ROAD ENFIELD MIDDLESEX EN3 7UB
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-12-08RES13ARTICLES 14-19 DISAPLIED REGARDING SHARE TRANSFER 20/10/2016
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-07AR0106/09/15 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0106/09/14 CHANGES
2014-05-12ANNOTATIONOther
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029638830011
2014-02-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-12AR0106/09/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-03AR0101/09/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-08AR0101/09/11 NO CHANGES
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-16AR0101/09/10 NO CHANGES
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALLINGTON
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-16363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-29363sRETURN MADE UP TO 01/09/08; NO CHANGE OF MEMBERS
2008-05-21225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-15363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363sRETURN MADE UP TO 01/09/05; NO CHANGE OF MEMBERS
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25363sRETURN MADE UP TO 01/09/04; NO CHANGE OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05AUDAUDITOR'S RESIGNATION
2003-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-03288cDIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-08-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-13395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13395PARTICULARS OF MORTGAGE/CHARGE
2000-09-06363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW DIRECTOR APPOINTED
1999-10-07363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-15363aRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS; AMEND
1998-10-15363aRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS; AMEND
1998-10-15363sRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS; AMEND
1998-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-01363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-07-01363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1998-06-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-28395PARTICULARS OF MORTGAGE/CHARGE
1997-11-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-26AUDAUDITOR'S RESIGNATION
1997-07-27SRES13RE MORT DEB 17/07/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1064696 Expired Licenced property: 11A SOUTH CRESCENT (OFF CODY ROAD) LONDON E16 4SR;BYRNE HOUSE 54 JEFFREYS ROAD ENFIELD EN3 7UB;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1064696 Expired Licenced property: 11A SOUTH CRESCENT (OFF CODY ROAD) LONDON E16 4SR;BYRNE HOUSE 54 JEFFREYS ROAD ENFIELD EN3 7UB;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BYRNE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-12-06 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 2003-01-14 Satisfied LLOYDS UDT LIMITED
MORTGAGE 2000-12-05 Satisfied BARCLAYS BANK PLC
CHARGE ON HIRE AGREEMENTS 2000-12-05 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-04-28 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-07-17 Satisfied AIB GROUP (UK) P.L.C.
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 1996-12-10 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 1995-09-29 Satisfied AIB FINANCE LIMITED
MORTGAGE 1995-08-23 Satisfied AIB FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of BYRNE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYRNE CONSTRUCTION LIMITED
Trademarks
We have not found any records of BYRNE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYRNE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BYRNE CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BYRNE CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYRNE CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYRNE CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.