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

Bymacks Limited WILTSHIRE


Bymacks started in year 1965 as Private Limited Company with registration number 00860721. The Bymacks company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Wiltshire at Canal Road. Postal code: BA14 8RQ.

At the moment there are 2 directors in the the company, namely Tean D. and Antonio L.. In addition one secretary - Tean D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bymacks Limited Address / Contact

Office Address Canal Road
Office Address2 Trowbridge
Town Wiltshire
Post code BA14 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00860721
Date of Incorporation Wed, 6th Oct 1965
Industry Non-trading company
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Tean D.

Position: Director

Appointed: 31 March 2004

Antonio L.

Position: Director

Appointed: 29 April 2002

Tean D.

Position: Secretary

Appointed: 29 April 1996

Brian N.

Position: Secretary

Resigned: 06 July 1991

Robert H.

Position: Director

Appointed: 21 June 2004

Resigned: 01 March 2007

Bryan K.

Position: Director

Appointed: 21 June 2004

Resigned: 01 March 2007

Paul L.

Position: Director

Appointed: 16 December 2003

Resigned: 21 June 2004

Richard W.

Position: Director

Appointed: 17 September 2003

Resigned: 21 June 2004

Andrew R.

Position: Director

Appointed: 16 September 2002

Resigned: 22 August 2003

David B.

Position: Director

Appointed: 01 December 2001

Resigned: 19 April 2002

Stephen Y.

Position: Director

Appointed: 07 August 2001

Resigned: 17 July 2002

Derek W.

Position: Director

Appointed: 01 January 2001

Resigned: 19 September 2003

Richard W.

Position: Director

Appointed: 01 March 1999

Resigned: 31 March 2002

David H.

Position: Director

Appointed: 16 March 1998

Resigned: 17 June 1998

Peter Z.

Position: Director

Appointed: 20 August 1997

Resigned: 31 August 2001

David J.

Position: Director

Appointed: 16 January 1997

Resigned: 06 November 2003

Stephen H.

Position: Director

Appointed: 01 February 1996

Resigned: 28 November 2000

Andrew A.

Position: Director

Appointed: 01 September 1995

Resigned: 31 March 2004

Brian N.

Position: Secretary

Appointed: 12 April 1994

Resigned: 29 April 1996

Richard P.

Position: Director

Appointed: 10 January 1994

Resigned: 01 August 2000

John P.

Position: Director

Appointed: 01 June 1993

Resigned: 20 August 1997

Bryan K.

Position: Director

Appointed: 08 February 1993

Resigned: 28 February 1997

John P.

Position: Secretary

Appointed: 06 January 1992

Resigned: 12 April 1994

Bernard L.

Position: Director

Appointed: 01 July 1991

Resigned: 10 May 1996

Scott W.

Position: Director

Appointed: 21 June 1991

Resigned: 28 February 1997

John M.

Position: Director

Appointed: 21 June 1991

Resigned: 30 September 1996

Michael C.

Position: Director

Appointed: 21 June 1991

Resigned: 01 April 1994

John P.

Position: Director

Appointed: 21 June 1991

Resigned: 12 April 1994

John H.

Position: Director

Appointed: 21 June 1991

Resigned: 01 October 1993

Brian N.

Position: Director

Appointed: 21 June 1991

Resigned: 01 September 1995

John Y.

Position: Director

Appointed: 21 June 1991

Resigned: 01 April 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Andrew P. The abovementioned PSC and has 50,01-75% shares.

Andrew P.

Notified on 6 April 2017
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 3rd, January 2024
Free Download (4 pages)

Company search

Advertisements