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

Byotrol Technology Limited MANCHESTER


Byotrol Technology started in year 2005 as Private Limited Company with registration number 05469392. The Byotrol Technology company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Manchester at Riverside Works. Postal code: M40 7RU. Since 21st July 2005 Byotrol Technology Limited is no longer carrying the name Hallco 1188.

The firm has 2 directors, namely Christopher S., David T.. Of them, David T. has been with the company the longest, being appointed on 31 March 2014 and Christopher S. has been with the company for the least time - from 11 January 2022. 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.

Byotrol Technology Limited Address / Contact

Office Address Riverside Works
Office Address2 Collyhurst Road
Town Manchester
Post code M40 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05469392
Date of Incorporation Thu, 2nd Jun 2005
Industry Research and experimental development on biotechnology
Industry Wholesale of chemical products
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Christopher S.

Position: Director

Appointed: 11 January 2022

David T.

Position: Director

Appointed: 31 March 2014

Vivan P.

Position: Director

Appointed: 21 November 2022

Resigned: 26 September 2023

Thomas F.

Position: Director

Appointed: 10 August 2016

Resigned: 25 November 2022

Denise K.

Position: Director

Appointed: 31 March 2014

Resigned: 10 August 2016

Denise K.

Position: Secretary

Appointed: 31 March 2014

Resigned: 07 June 2022

Duncan G.

Position: Director

Appointed: 27 September 2012

Resigned: 31 March 2014

Gary M.

Position: Director

Appointed: 13 January 2011

Resigned: 08 October 2013

Richard B.

Position: Secretary

Appointed: 29 January 2008

Resigned: 31 March 2014

Richard B.

Position: Director

Appointed: 01 August 2007

Resigned: 27 September 2012

Ian M.

Position: Secretary

Appointed: 31 August 2006

Resigned: 29 January 2008

Ian M.

Position: Director

Appointed: 16 February 2006

Resigned: 23 February 2009

Stephen F.

Position: Director

Appointed: 20 July 2005

Resigned: 27 September 2012

Peter D.

Position: Director

Appointed: 20 July 2005

Resigned: 23 March 2006

David M.

Position: Director

Appointed: 20 July 2005

Resigned: 15 November 2010

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2005

Resigned: 31 August 2006

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 2005

Resigned: 20 July 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Byotrol Plc from Manchester, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Byotrol Plc

Riverside Works Collyhurst Road, Manchester, M40 7RU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hallco 1188 July 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 032 143388 511426 503
Current Assets2 448 1842 860 0552 592 616
Debtors820 5372 193 5731 693 362
Net Assets Liabilities2 394 6031 537 1401 174 470
Property Plant Equipment73 97266 16256 683
Total Inventories595 504277 971472 751
Other
Accumulated Amortisation Impairment Intangible Assets92 875166 333227 389
Accumulated Depreciation Impairment Property Plant Equipment164 901168 719181 027
Average Number Employees During Period192030
Creditors615 3862 014 4322 219 286
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 07919 240
Disposals Property Plant Equipment 22 23419 240
Fixed Assets561 805691 517801 140
Increase From Amortisation Charge For Year Intangible Assets 73 45861 056
Increase From Depreciation Charge For Year Property Plant Equipment 25 89731 548
Intangible Assets487 833625 355744 457
Intangible Assets Gross Cost580 708791 688971 846
Net Current Assets Liabilities1 832 798845 623373 330
Property Plant Equipment Gross Cost238 873234 881237 710
Total Additions Including From Business Combinations Intangible Assets 210 980180 158
Total Additions Including From Business Combinations Property Plant Equipment 18 24222 069
Total Assets Less Current Liabilities2 394 6031 537 1401 174 470

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Director's appointment terminated on 26th September 2023
filed on: 27th, September 2023
Free Download (1 page)

Company search

Advertisements