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

Bynx Limited WARWICK


Founded in 1996, Bynx, classified under reg no. 03294132 is an active company. Currently registered at Unit 3 - 4 Lowes Lane CV35 9RB, Warwick the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 5th April 2001 Bynx Limited is no longer carrying the name Tlg Technology.

At the moment there are 4 directors in the the firm, namely Gary J., Owen G. and Ashley S. and others. In addition one secretary - Kathleen M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bynx Limited Address / Contact

Office Address Unit 3 - 4 Lowes Lane
Office Address2 Wellesbourne
Town Warwick
Post code CV35 9RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294132
Date of Incorporation Wed, 18th Dec 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 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 Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Kathleen M.

Position: Secretary

Appointed: 14 February 2011

Gary J.

Position: Director

Appointed: 01 July 2010

Owen G.

Position: Director

Appointed: 01 May 2006

Ashley S.

Position: Director

Appointed: 01 May 2006

Mark B.

Position: Director

Appointed: 03 May 2001

Alain V.

Position: Director

Appointed: 13 May 2010

Resigned: 28 March 2019

Harvinder N.

Position: Secretary

Appointed: 29 January 2010

Resigned: 14 February 2011

Shoaib S.

Position: Secretary

Appointed: 29 March 2005

Resigned: 29 January 2010

Darren B.

Position: Secretary

Appointed: 31 March 2004

Resigned: 29 March 2005

Shoaib S.

Position: Director

Appointed: 01 August 2003

Resigned: 29 January 2010

Shoaib S.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 March 2004

Tlg Employers Limited

Position: Corporate Director

Appointed: 12 October 2002

Resigned: 19 March 2003

Tlg Employers Limited

Position: Corporate Secretary

Appointed: 12 October 2002

Resigned: 19 March 2003

Neil M.

Position: Director

Appointed: 20 December 2001

Resigned: 12 October 2002

Thomas O.

Position: Director

Appointed: 05 February 2001

Resigned: 12 October 2002

Trevor H.

Position: Director

Appointed: 18 January 2001

Resigned: 31 March 2004

Paul F.

Position: Director

Appointed: 18 January 2001

Resigned: 31 January 2004

Roderick S.

Position: Director

Appointed: 18 January 2001

Resigned: 30 April 2002

Nigel B.

Position: Director

Appointed: 18 January 2001

Resigned: 28 March 2003

Martin S.

Position: Director

Appointed: 18 January 2001

Resigned: 30 April 2006

Andrew P.

Position: Secretary

Appointed: 13 October 2000

Resigned: 12 October 2002

Richard E.

Position: Secretary

Appointed: 13 October 2000

Resigned: 12 October 2002

Nicholas H.

Position: Director

Appointed: 02 June 2000

Resigned: 29 November 2001

Thomas M.

Position: Director

Appointed: 02 June 2000

Resigned: 31 January 2002

Una M.

Position: Secretary

Appointed: 02 June 2000

Resigned: 13 October 2000

Choong C.

Position: Director

Appointed: 02 June 2000

Resigned: 18 February 2002

John G.

Position: Director

Appointed: 18 December 1996

Resigned: 02 June 2000

Una M.

Position: Director

Appointed: 18 December 1996

Resigned: 02 June 2000

John G.

Position: Secretary

Appointed: 18 December 1996

Resigned: 02 June 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1996

Resigned: 18 December 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 December 1996

Resigned: 18 December 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Ski One Ltd from Warwick, England. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Ski One Ltd

32 Walton Road, Wellesbourne, Warwick, CV35 9JB, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04570477
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Tlg Technology April 5, 2001
Bg Leasing Finance June 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 21st, December 2023
Free Download (30 pages)

Company search