Company Information for L C BYNE & SON LIMITED
UNIT 12 PIER ROAD INDUSTRIAL ESTATE, PIER APPROACH ROAD, GILLINGHAM, KENT, ME7 1RZ,
|
Company Registration Number
05228906
Private Limited Company
Active |
Company Name | ||
---|---|---|
L C BYNE & SON LIMITED | ||
Legal Registered Office | ||
UNIT 12 PIER ROAD INDUSTRIAL ESTATE PIER APPROACH ROAD GILLINGHAM KENT ME7 1RZ Other companies in ME7 | ||
Previous Names | ||
|
Company Number | 05228906 | |
---|---|---|
Company ID Number | 05228906 | |
Date formed | 2004-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB855800809 |
Last Datalog update: | 2023-12-05 13:17:00 |
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 |
---|---|---|
PETER WHITE |
||
PETER WHITE |
||
CHRISTOPHER SHAUN WHYMARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN JANICE BYNE |
Company Secretary | ||
MALCOLM LEONARD BYNE |
Director | ||
LEONARD CHARLES BYNE |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/12 FROM Unit 18 Church Road Business Centre Murston Sittingbourne Kent ME10 3RS | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Peter White as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BYNE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MAUREEN BYNE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER SHAUN WHYMARK | |
AP01 | DIRECTOR APPOINTED MR PETER WHITE | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 13/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD BYNE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 13/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED L C BYNE & SONS LIMITED CERTIFICATE ISSUED ON 16/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT BOND | Outstanding | MEDWAY COUNCIL |
Creditors Due After One Year | 2011-12-31 | £ 1,671 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 5,918 |
Creditors Due Within One Year | 2011-12-31 | £ 8,577 |
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 L C BYNE & SON LIMITED
Cash Bank In Hand | 2012-12-31 | £ 3,033 |
---|---|---|
Current Assets | 2012-12-31 | £ 5,373 |
Current Assets | 2011-12-31 | £ 3,782 |
Debtors | 2012-12-31 | £ 2,340 |
Shareholder Funds | 2012-12-31 | £ 4,438 |
Stocks Inventory | 2011-12-31 | £ 3,782 |
Tangible Fixed Assets | 2012-12-31 | £ 4,983 |
Tangible Fixed Assets | 2011-12-31 | £ 6,644 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
|
Sevenoaks District Council | |
|
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. |