Company Information for BYRON SECURITY LIMITED
UNIT 1F BLACKMINSTER BUSINESS, PARK BIRMINGHAM ROAD, BLACKMINSTER EVESHAM, WORCESTERSHIRE, WR11 7RE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BYRON SECURITY LIMITED | |
Legal Registered Office | |
UNIT 1F BLACKMINSTER BUSINESS PARK BIRMINGHAM ROAD BLACKMINSTER EVESHAM WORCESTERSHIRE WR11 7RE Other companies in WR11 | |
Company Number | 04503448 | |
---|---|---|
Company ID Number | 04503448 | |
Date formed | 2002-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB754248029 |
Last Datalog update: | 2020-10-12 10:46:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL WILLIAM ROBINSON |
||
MATTHEW GUY BYRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER WILLIAM BYRON |
Director | ||
MICHAEL WILLIAM ROBINSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Elizabeth Sandra Byron as a person with significant control on 2019-12-31 | |
PSC04 | Change of details for Mrs Elizabeth Sandra Byron as a person with significant control on 2019-12-31 | |
TM02 | Termination of appointment of Michael William Robinson on 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew Guy Byron on 2014-12-31 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BYRON | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BYRON / 04/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GUY BYRON / 04/08/2010 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/08/09; full list of members | |
288c | Director's change of particulars / matthew byron / 28/01/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 30/06/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
123 | NC INC ALREADY ADJUSTED 04/03/05 | |
123 | NC INC ALREADY ADJUSTED 04/03/05 | |
123 | NC INC ALREADY ADJUSTED 04/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 140/180 04/03/05 | |
RES04 | £ NC 180/200 04/03/05 | |
RES04 | £ NC 100/140 04/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/03 | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 90 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EU | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 | |
88(2)R | AD 15/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
Creditors Due After One Year | 2013-12-31 | £ 6,767 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 1,916 |
Creditors Due After One Year | 2012-12-31 | £ 1,916 |
Creditors Due After One Year | 2011-12-31 | £ 3,640 |
Creditors Due Within One Year | 2013-12-31 | £ 67,152 |
Creditors Due Within One Year | 2012-12-31 | £ 85,741 |
Creditors Due Within One Year | 2012-12-31 | £ 85,741 |
Creditors Due Within One Year | 2011-12-31 | £ 90,473 |
Provisions For Liabilities Charges | 2013-12-31 | £ 1,384 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,498 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,498 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYRON SECURITY LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Current Assets | 2013-12-31 | £ 35,350 |
Current Assets | 2012-12-31 | £ 38,790 |
Current Assets | 2012-12-31 | £ 38,790 |
Current Assets | 2011-12-31 | £ 48,928 |
Debtors | 2013-12-31 | £ 30,600 |
Debtors | 2012-12-31 | £ 31,840 |
Debtors | 2012-12-31 | £ 31,840 |
Debtors | 2011-12-31 | £ 39,619 |
Fixed Assets | 2013-12-31 | £ 6,593 |
Fixed Assets | 2012-12-31 | £ 18,049 |
Fixed Assets | 2012-12-31 | £ 18,049 |
Fixed Assets | 2011-12-31 | £ 23,255 |
Secured Debts | 2013-12-31 | £ 47,171 |
Secured Debts | 2012-12-31 | £ 35,141 |
Secured Debts | 2012-12-31 | £ 35,141 |
Secured Debts | 2011-12-31 | £ 43,152 |
Stocks Inventory | 2013-12-31 | £ 4,750 |
Stocks Inventory | 2012-12-31 | £ 6,950 |
Stocks Inventory | 2012-12-31 | £ 6,950 |
Stocks Inventory | 2011-12-31 | £ 8,900 |
Tangible Fixed Assets | 2013-12-31 | £ 6,593 |
Tangible Fixed Assets | 2012-12-31 | £ 8,449 |
Tangible Fixed Assets | 2012-12-31 | £ 8,449 |
Tangible Fixed Assets | 2011-12-31 | £ 4,055 |
Debtors and other cash assets
BYRON SECURITY LIMITED owns 1 domain names.
byronsecurity.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
Worcestershire County Council | |
|
Building Maintenance Work (Non AMP Related) |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings Security Mea |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |