BYRNE INVESTMENTS LTD
TYNE & WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1TS

Company number 03971451
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address 3 TRINITY COURTYARD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE6 1TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BYRNE INVESTMENTS LTD are www.byrneinvestments.co.uk, and www.byrne-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Byrne Investments Ltd is a Private Limited Company. The company registration number is 03971451. Byrne Investments Ltd has been working since 13 April 2000. The present status of the company is Active. The registered address of Byrne Investments Ltd is 3 Trinity Courtyard Newcastle Upon Tyne Tyne Wear Ne6 1ts. The company`s financial liabilities are £153.56k. It is £15.97k against last year. The cash in hand is £36.57k. It is £0k against last year. And the total assets are £36.79k, which is £0k against last year. ROBINSON WARD ACCOUNTANTS is a Secretary of the company. BYRNE, Roger Sean is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


byrne investments Key Finiance

LIABILITIES £153.56k
+11%
CASH £36.57k
+0%
TOTAL ASSETS £36.79k
+0%
All Financial Figures

Current Directors

Secretary
ROBINSON WARD ACCOUNTANTS
Appointed Date: 13 April 2000

Director
BYRNE, Roger Sean
Appointed Date: 13 April 2000
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

BYRNE INVESTMENTS LTD Events

21 Dec 2016
Total exemption small company accounts made up to 30 April 2016
15 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1

24 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
06 Jul 2001
Particulars of mortgage/charge
15 May 2001
Return made up to 13/04/01; full list of members
01 Jun 2000
Particulars of mortgage/charge
13 Apr 2000
Secretary resigned
13 Apr 2000
Incorporation

BYRNE INVESTMENTS LTD Charges

12 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 rowes mews st peters marina newcastle upon tyne.
12 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property 5 the moorings st peters basin newcastle upon…
9 January 2004
Debenture
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 June 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 10 August 2004
Persons entitled: Paragon Mortgages Limited
Description: The moorings st lawrence road newcastle.
21 August 2000
Legal mortgage
Delivered: 30 August 2001
Status: Satisfied on 20 August 2004
Persons entitled: Hsbc Bank PLC
Description: The property at 7 rowes mews st peter's basin newcastle…
30 May 2000
Debenture
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…