BYROM LAW TRAINING LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 4AN

Company number 03093025
Status Active
Incorporation Date 18 August 1995
Company Type Private Limited Company
Address 71 SHAW ROAD, HEATON MOOR, STOCKPORT, CHESHIRE, SK4 4AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 5 . The most likely internet sites of BYROM LAW TRAINING LIMITED are www.byromlawtraining.co.uk, and www.byrom-law-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Byrom Law Training Limited is a Private Limited Company. The company registration number is 03093025. Byrom Law Training Limited has been working since 18 August 1995. The present status of the company is Active. The registered address of Byrom Law Training Limited is 71 Shaw Road Heaton Moor Stockport Cheshire Sk4 4an. The company`s financial liabilities are £111.23k. It is £-19.22k against last year. The cash in hand is £15.46k. It is £-7.9k against last year. And the total assets are £175.02k, which is £-2.3k against last year. MCGOLDRICK, John is a Secretary of the company. MCGOLDRICK, Alison is a Director of the company. MCGOLDRICK, John is a Director of the company. Secretary WILSON, Gerard Samuel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANFI, James Peter has been resigned. Director JONES, William has been resigned. Director WILSON, Gerard Samuel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


byrom law training Key Finiance

LIABILITIES £111.23k
-15%
CASH £15.46k
-34%
TOTAL ASSETS £175.02k
-2%
All Financial Figures

Current Directors

Secretary
MCGOLDRICK, John
Appointed Date: 06 November 1998

Director
MCGOLDRICK, Alison
Appointed Date: 06 November 1998
69 years old

Director
MCGOLDRICK, John
Appointed Date: 12 September 1995
69 years old

Resigned Directors

Secretary
WILSON, Gerard Samuel
Resigned: 06 November 1998
Appointed Date: 12 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 1995
Appointed Date: 18 August 1995

Director
BANFI, James Peter
Resigned: 06 November 1998
Appointed Date: 11 October 1995
72 years old

Director
JONES, William
Resigned: 06 November 1998
Appointed Date: 11 October 1995
76 years old

Director
WILSON, Gerard Samuel
Resigned: 06 November 1998
Appointed Date: 11 October 1995
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 September 1995
Appointed Date: 18 August 1995

Persons With Significant Control

Mr John Mcgoldrick
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BYROM LAW TRAINING LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 25 October 2016 with updates
08 Feb 2016
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5

...
... and 50 more events
16 Oct 1995
Company name changed housepaper LIMITED\certificate issued on 17/10/95
03 Oct 1995
Director resigned;new director appointed
03 Oct 1995
Secretary resigned;new secretary appointed
03 Oct 1995
Registered office changed on 03/10/95 from: 1 mitchell lane bristol BS1 6BU
18 Aug 1995
Incorporation