BYTECOMM LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5HE

Company number 03119916
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address C/O SEBDEN STEEL, CRAVEN HOUSE, CRAVEN ROAD, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of BYTECOMM LIMITED are www.bytecomm.co.uk, and www.bytecomm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Ashley Rail Station is 3.2 miles; to Eccles Rail Station is 5.9 miles; to Burnage Rail Station is 6.1 miles; to Chelford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bytecomm Limited is a Private Limited Company. The company registration number is 03119916. Bytecomm Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Bytecomm Limited is C O Sebden Steel Craven House Craven Road Broadheath Altrincham Cheshire Wa14 5he. . HILL, Ronald Edward is a Director of the company. SANDERS, Bradley John is a Director of the company. Secretary CHILTON, Peter Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHILTON, Peter Thomas has been resigned. Director GALE, Anthony John has been resigned. Director MOORE, John Thomas has been resigned. Director NICKLIN, Albert Derry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HILL, Ronald Edward
Appointed Date: 26 November 2002
77 years old

Director
SANDERS, Bradley John
Appointed Date: 26 November 2002
62 years old

Resigned Directors

Secretary
CHILTON, Peter Thomas
Resigned: 30 April 2008
Appointed Date: 15 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 1995
Appointed Date: 30 October 1995

Director
CHILTON, Peter Thomas
Resigned: 26 November 2002
Appointed Date: 15 November 1995
80 years old

Director
GALE, Anthony John
Resigned: 14 April 2000
Appointed Date: 15 November 1995
78 years old

Director
MOORE, John Thomas
Resigned: 26 November 2002
Appointed Date: 15 November 1995
72 years old

Director
NICKLIN, Albert Derry
Resigned: 26 November 2002
Appointed Date: 15 November 1995
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 November 1995
Appointed Date: 30 October 1995

Persons With Significant Control

Cobco (236) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BYTECOMM LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 30 April 2016
08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
02 Feb 2016
Accounts for a dormant company made up to 30 April 2015
18 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

02 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 70 more events
05 Dec 1995
New director appointed
28 Nov 1995
Director resigned;new director appointed
28 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
28 Nov 1995
Registered office changed on 28/11/95 from: 1 mitchell lane bristol BS1 6BU
30 Oct 1995
Incorporation

BYTECOMM LIMITED Charges

25 June 1996
Legal charge
Delivered: 25 June 1996
Status: Satisfied on 4 August 2000
Persons entitled: Highbury Investments Limited
Description: F/H premises k/a 2 albion road, west bromwich, west…
5 June 1996
Mortgage
Delivered: 18 June 1996
Status: Satisfied on 25 March 2003
Persons entitled: Bank of Wales PLC
Description: Insurance policy on the life of albert derry nicklin policy…
5 June 1996
Mortgage
Delivered: 18 June 1996
Status: Satisfied on 25 March 2003
Persons entitled: Bank of Wales PLC
Description: Insurance policy on the life of anthony john gale policy no…
5 June 1996
Mortgage
Delivered: 18 June 1996
Status: Satisfied on 25 March 2003
Persons entitled: Bank of Wales PLC
Description: Insurance policy on the life of john thomas moore policy no…
5 June 1996
Mortgage
Delivered: 18 June 1996
Status: Satisfied on 25 March 2003
Persons entitled: Bank of Wales PLC
Description: Insurance policy on the life of peter thomas chilton dated…
5 June 1996
Legal mortgage
Delivered: 12 June 1996
Status: Satisfied on 25 March 2003
Persons entitled: Bank of Wales PLC
Description: 2 albion road sandwell west midlands t/no SF15699 and A…