L C Byne & Son Limited

General information

Name:

L C Byne & Son Ltd

Office Address:

Unit 12 Pier Road Industrial Estate Pier Approach Road ME7 1RZ Gillingham

Number: 05228906

Incorporation date: 2004-09-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05228906 twenty years ago, L C Byne & Son Limited is a Private Limited Company. The present mailing address is Unit 12 Pier Road Industrial Estate, Pier Approach Road Gillingham. The company currently known as L C Byne & Son Limited, was previously listed under the name of L C Byne & Sons. The transformation has occurred in 2004-09-16. This business's SIC and NACE codes are 43341 and has the NACE code: Painting. L C Byne & Son Ltd filed its latest accounts for the period up to 31st December 2022. The most recent annual confirmation statement was filed on 22nd November 2022.

Council Gravesham Borough Council can be found among the counter parties that cooperate with the company. In 2020, this cooperation amounted to at least 73,338 pounds of revenue. In 2012 the company had 1 transaction that yielded 780 pounds. In total, transactions conducted by the company since 1970 amounted to £91,612. Cooperation with the Gravesham Borough Council council covered the following areas: Repairs & Maintenance.

Taking into consideration this particular company's directors directory, since October 2011 there have been two directors: Peter W. and Christopher W.. To provide support to the directors, the abovementioned limited company has been utilizing the skillset of Peter W. as a secretary since November 2011.

  • Previous company's names
  • L C Byne & Son Limited 2004-09-16
  • L C Byne & Sons Limited 2004-09-13

Financial data based on annual reports

Company staff

Peter W.

Role: Secretary

Appointed: 22 November 2011

Latest update: 27 January 2024

Peter W.

Role: Director

Appointed: 12 October 2011

Latest update: 27 January 2024

Christopher W.

Role: Director

Appointed: 12 October 2011

Latest update: 27 January 2024

People with significant control

Executives with significant control over the firm are: Peter W. owns 1/2 or less of company shares. Christopher W. owns 1/2 or less of company shares.

Peter W.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Christopher W.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 August 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 19 £ 73 338.31
2020-10-21 174221 £ 15 000.00 Repairs & Maintenance
2020-12-09 177370 £ 12 004.70 Repairs & Maintenance
2020-04-14 185471 £ 10 679.00 Repairs & Maintenance
2012 Gravesham Borough Council 1 £ 780.00
2012-07-06 209374 £ 780.00 Repairs & Maintenance
1970 Gravesham Borough Council 10 £ 17 493.60
1970-01-01 200782 £ 6 300.00 Repairs & Maintenance
1970-01-01 188296 £ 3 996.60 Repairs & Maintenance
1970-01-01 195761 £ 1 890.00 Repairs & Maintenance

Search other companies

Services (by SIC Code)

  • 43341 : Painting
19
Company Age

Similar companies nearby

Closest companies