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

Byfield Engineering Limited LEIGH-ON-SEA


Byfield Engineering started in year 1989 as Private Limited Company with registration number 02369278. The Byfield Engineering company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Leigh-on-sea at 1349/1353 London Road. Postal code: SS9 2AB.

The company has one director. Paul R., appointed on 31 March 1991. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan R. who worked with the the company until 27 September 2011.

Byfield Engineering Limited Address / Contact

Office Address 1349/1353 London Road
Town Leigh-on-sea
Post code SS9 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02369278
Date of Incorporation Thu, 6th Apr 1989
Industry Electrical installation
End of financial Year 30th June
Company age 35 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Paul R.

Position: Director

Appointed: 31 March 1991

Allan L.

Position: Director

Resigned: 05 August 2021

Frank L.

Position: Director

Resigned: 18 October 2022

Susan R.

Position: Secretary

Appointed: 31 March 1991

Resigned: 27 September 2011

Michael R.

Position: Director

Appointed: 31 March 1991

Resigned: 27 September 2011

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Paul R. This PSC has 25-50% voting rights. The second one in the PSC register is Jacqueline R. This PSC and has 25-50% voting rights.

Paul R.

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

Jacqueline R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth217 802323 996350 128354 407        
Balance Sheet
Cash Bank In Hand194 059276 676266 238333 755        
Cash Bank On Hand   333 755364 559295 169343 269416 408341 751339 308371 401280 617
Current Assets256 817451 196436 159425 339464 215413 440394 193456 127455 913516 953422 360308 258
Debtors62 758174 520169 92191 58499 65676 83048 46437 989114 162177 64550 95927 641
Net Assets Liabilities   354 407369 982314 938308 122     
Net Assets Liabilities Including Pension Asset Liability217 802323 996350 128354 407        
Property Plant Equipment   16 64717 96313 21612 8459 9967 3865 79119 928 
Tangible Fixed Assets3 10019 26322 40516 647        
Total Inventories     41 4412 4601 730    
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve217 642323 836349 968354 247        
Shareholder Funds217 802323 996350 128354 407        
Other
Accrued Liabilities   2 0502 4002 2502 0002 0002 2252 2252 4902 200
Accumulated Depreciation Impairment Property Plant Equipment   34 95931 44636 19335 54838 88041 49043 08533 19229 019
Average Number Employees During Period    76777765
Capital Redemption Reserve60606060        
Corporation Tax Payable   17 02632 84115 6787 13519 2011 2261 1357 946 
Corporation Tax Recoverable           7 946
Creditors   86 220111 560111 49998 916127 672121 024176 16062 90318 484
Creditors Due Within One Year42 115145 576106 35886 220        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 870 5 124   16 6588 973
Disposals Property Plant Equipment    17 073 7 496   21 3569 701
Dividends Paid    112 000116 00040 00050 000   10 000
Increase From Depreciation Charge For Year Property Plant Equipment    6 3574 7474 4793 3322 6101 5956 7654 800
Net Current Assets Liabilities214 702305 620329 801339 119352 655301 941295 277328 455334 889340 793359 457289 774
Number Shares Allotted 100100100        
Number Shares Issued Fully Paid     444444100
Other Creditors   5 1633 7046 8015 1294 512    
Other Taxation Social Security Payable   11 8969 9933 5708 8067 8872 29311 00713 0641 596
Par Value Share 111 1111111
Prepayments   4 0464 4504 8244 3683 8633 0135 0605 0872 034
Prepayments Accrued Income   100100       
Profit Loss    127 57160 95633 18480 3293 8244 30932 805-40 211
Property Plant Equipment Gross Cost   51 60649 40949 40948 39348 87648 87648 87653 12025 600
Provisions For Liabilities Balance Sheet Subtotal   1 359636219      
Provisions For Liabilities Charges 8872 0781 359        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 25 18911 017         
Tangible Fixed Assets Cost Or Valuation37 91448 44151 606         
Tangible Fixed Assets Depreciation34 81429 17829 20134 959        
Tangible Fixed Assets Depreciation Charged In Period 6 4167 5165 758        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 0527 493         
Tangible Fixed Assets Disposals 14 6627 852         
Total Additions Including From Business Combinations Property Plant Equipment    14 876 6 480483  25 600 
Total Assets Less Current Liabilities217 802324 883352 206355 766370 618315 157308 122338 451342 275346 584379 385304 174
Trade Creditors Trade Payables   25 63919 15268 84428 54112 33455 383135 35416 2683 085
Trade Debtors Trade Receivables   87 43895 10672 00644 09634 126111 149172 58545 87217 661

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 23rd, October 2023
Free Download (8 pages)

Company search