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

Byzak Limited LONDON


Byzak started in year 1984 as Private Limited Company with registration number 01809458. The Byzak company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at Chancery Exchange. Postal code: EC4A 1AB. Since Mon, 5th Nov 2001 Byzak Limited is no longer carrying the name Byzak Contractors.

The firm has 2 directors, namely Craig M., Andrew N.. Of them, Andrew N. has been with the company the longest, being appointed on 8 April 2013 and Craig M. has been with the company for the least time - from 12 November 2020. At present 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.

Byzak Limited Address / Contact

Office Address Chancery Exchange
Office Address2 10 Furnival Street
Town London
Post code EC4A 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01809458
Date of Incorporation Tue, 17th Apr 1984
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Craig M.

Position: Director

Appointed: 12 November 2020

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 11 June 2013

Andrew N.

Position: Director

Appointed: 08 April 2013

Patrick R.

Position: Director

Appointed: 12 November 2020

Resigned: 12 April 2022

Paul T.

Position: Director

Appointed: 31 March 2020

Resigned: 29 October 2020

David M.

Position: Director

Appointed: 20 July 2018

Resigned: 10 January 2020

Darren J.

Position: Director

Appointed: 20 July 2018

Resigned: 12 April 2022

Kevin F.

Position: Director

Appointed: 03 January 2017

Resigned: 27 April 2018

Andrew M.

Position: Director

Appointed: 19 February 2016

Resigned: 12 December 2019

Richard W.

Position: Director

Appointed: 28 November 2013

Resigned: 20 July 2018

Melvyn E.

Position: Director

Appointed: 08 April 2013

Resigned: 31 March 2016

Ian F.

Position: Director

Appointed: 28 November 2011

Resigned: 08 April 2013

David A.

Position: Director

Appointed: 21 October 2011

Resigned: 08 April 2013

John F.

Position: Director

Appointed: 21 October 2011

Resigned: 19 July 2013

Daniel H.

Position: Director

Appointed: 21 October 2011

Resigned: 31 December 2016

Paul B.

Position: Secretary

Appointed: 21 October 2011

Resigned: 10 June 2013

David K.

Position: Director

Appointed: 30 October 2001

Resigned: 21 October 2011

Anthony C.

Position: Director

Appointed: 30 October 2001

Resigned: 21 October 2011

Stephen S.

Position: Secretary

Appointed: 11 April 1997

Resigned: 21 October 2011

Peter B.

Position: Director

Appointed: 17 May 1991

Resigned: 21 October 2011

Patrick K.

Position: Director

Appointed: 17 May 1991

Resigned: 11 April 1997

Richard K.

Position: Secretary

Appointed: 17 May 1991

Resigned: 11 April 1997

James P.

Position: Director

Appointed: 17 May 1991

Resigned: 11 April 1997

David F.

Position: Director

Appointed: 17 May 1991

Resigned: 31 August 1998

Neil H.

Position: Director

Appointed: 17 May 1991

Resigned: 24 January 2003

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Globemile Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Globemile Limited

Chancery Exchange 10 Furnival Street, London, EC4A 1AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3324417
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Byzak Contractors November 5, 2001
Kennedy Construction April 23, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, January 2024
Free Download (34 pages)

Company search