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

Byerswood Limited CRAWLEY


Founded in 2012, Byerswood, classified under reg no. 07904728 is an active company. Currently registered at 4 Gleneagles Court RH10 6AD, Crawley the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Tracey D., Thomas O.. Of them, Tracey D., Thomas O. have been with the company the longest, being appointed on 10 January 2012. As of 26 April 2024, there was 1 ex director - Barry W.. There were no ex secretaries.

Byerswood Limited Address / Contact

Office Address 4 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07904728
Date of Incorporation Tue, 10th Jan 2012
Industry Renting and leasing of cars and light motor vehicles
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Tracey D.

Position: Director

Appointed: 10 January 2012

Thomas O.

Position: Director

Appointed: 10 January 2012

Barry W.

Position: Director

Appointed: 10 January 2012

Resigned: 10 January 2012

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Thomas O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tracey D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pauline V., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracey D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pauline V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth72 250106 847      
Balance Sheet
Cash Bank On Hand 42 419140 300197 353247 836290 85546 54617 371
Current Assets42 87283 190207 978271 771340 963369 156325 247308 725
Debtors 40 77167 67874 41893 12778 301278 701291 354
Net Assets Liabilities 106 848173 626220 301268 301348 215  
Other Debtors 40 77161 26964 07477 70078 301263 269291 026
Property Plant Equipment 202 690133 32383 53728 46157 30736 944126 430
Cash Bank In Hand42 87242 419      
Tangible Fixed Assets206 268202 690      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve72 150106 747      
Shareholder Funds72 250106 847      
Other
Accumulated Depreciation Impairment Property Plant Equipment 250 196310 914357 314412 390345 048365 411326 509
Average Number Employees During Period    2222
Corporation Tax Payable  29 17131 06633 28719 568114115
Corporation Tax Recoverable      15 432 
Creditors 85 41249 94516 5494 87878 24898 15884 563
Increase From Depreciation Charge For Year Property Plant Equipment  71 06861 50055 07630 65320 36337 904
Net Current Assets Liabilities-40 785-10 43190 248153 313244 718290 908227 089224 162
Number Shares Issued Fully Paid  102102    
Other Creditors 85 41249 94516 5494 87841 43295 01084 448
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 35015 100 97 995 76 806
Other Disposals Property Plant Equipment  10 35015 100 97 995 76 806
Other Taxation Social Security Payable 5 7809 3139 6139 01317 2483 034 
Par Value Share 111    
Property Plant Equipment Gross Cost 452 887444 237440 851440 851402 355402 355452 939
Total Additions Including From Business Combinations Property Plant Equipment  1 70011 714 59 499 127 390
Total Assets Less Current Liabilities165 483192 259223 571236 850273 179348 215264 033350 592
Trade Creditors Trade Payables  1 700     
Trade Debtors Trade Receivables 16 40910 34415 427  328
Creditors Due After One Year93 23385 412      
Creditors Due Within One Year83 65793 621      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2024-01-11
filed on: 11th, January 2024
Free Download (3 pages)

Company search

Advertisements