You are here: bizstats.co.uk > a-z index > B list > BY list

Bybrook Furniture & Event Hire Limited LEICESTER


Founded in 2006, Bybrook Furniture & Event Hire, classified under reg no. 05692147 is an active company. Currently registered at 27 Oswin Road LE3 1HR, Leicester the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Charles E., Gary E. and Barbara E.. In addition one secretary - Gary E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Barbara E. who worked with the the company until 3 September 2012.

Bybrook Furniture & Event Hire Limited Address / Contact

Office Address 27 Oswin Road
Town Leicester
Post code LE3 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05692147
Date of Incorporation Tue, 31st Jan 2006
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Charles E.

Position: Director

Appointed: 14 June 2022

Gary E.

Position: Director

Appointed: 04 November 2013

Gary E.

Position: Secretary

Appointed: 03 September 2012

Barbara E.

Position: Director

Appointed: 31 January 2006

Rebecca W.

Position: Director

Appointed: 04 November 2013

Resigned: 14 June 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2006

Resigned: 31 January 2006

Barbara E.

Position: Secretary

Appointed: 31 January 2006

Resigned: 03 September 2012

Rarawinder A.

Position: Director

Appointed: 31 January 2006

Resigned: 28 May 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 January 2006

Resigned: 31 January 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Barbara E. This PSC has significiant influence or control over this company,.

Barbara E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth5 51916 629
Balance Sheet
Cash Bank In Hand393188
Current Assets61 93867 968
Debtors22 63530 594
Intangible Fixed Assets40 80037 400
Net Assets Liabilities Including Pension Asset Liability5 51916 629
Stocks Inventory38 91037 186
Tangible Fixed Assets18 66113 467
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve5 41916 529
Shareholder Funds5 51916 629
Other
Creditors Due After One Year9 8774 257
Creditors Due Within One Year102 56195 494
Fixed Assets59 46150 867
Intangible Fixed Assets Aggregate Amortisation Impairment27 20030 600
Intangible Fixed Assets Amortisation Charged In Period 3 400
Intangible Fixed Assets Cost Or Valuation68 00068 000
Net Current Assets Liabilities-40 623-27 526
Number Shares Allotted 10
Par Value Share 1
Provisions For Liabilities Charges3 4422 455
Secured Debts35 85527 425
Share Capital Allotted Called Up Paid1010
Tangible Fixed Assets Additions 125
Tangible Fixed Assets Cost Or Valuation61 37661 501
Tangible Fixed Assets Depreciation42 71548 034
Tangible Fixed Assets Depreciation Charged In Period 5 319
Total Assets Less Current Liabilities18 83823 341

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, September 2023
Free Download (13 pages)

Company search