This company is commonly known as Bartec Technologies Limited. The company was founded 25 years ago and was given the registration number 03616847. The firm's registered office is in FARNBOROUGH. You can find them at Unit 14 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | BARTEC TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03616847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England, GU14 7XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arena Offices,, Abbey House, 282 Farnborough Road, Farnborough, United Kingdom, GU14 7NA | Director | 31 March 2022 | Active |
30 Elder Road, Bisley, GU24 9SA | Secretary | 17 August 1998 | Active |
49 Moray Avenue, College Town, Sandhurst, GU47 0XE | Secretary | 12 January 2004 | Active |
Unit 14, Farnborough Business Centre, Eelmoor Road, Farnborough, England, GU14 7XA | Director | 20 September 2017 | Active |
Unit 14, Farnborough Business Centre, Eelmoor Road, Farnborough, England, GU14 7XA | Director | 14 January 2018 | Active |
Unit 14, Farnborough Business Centre, Eelmoor Road, Farnborough, England, GU14 7XA | Director | 14 January 2018 | Active |
49 Moray Avenue, Sandhurst, GU47 0XE | Director | 17 August 1998 | Active |
7 Parrs Road, Stokenchurch, High Wycombe, HP14 3QF | Director | 17 August 1998 | Active |
Unit 14, Farnborough Business Centre, Eelmoor Road, Farnborough, England, GU14 7XA | Director | 01 August 2021 | Active |
Mediso Medical Imaging Systems Kft | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Hungary |
Address | : | H-1037, Laborc Utca 3, Budapest, Hungary, |
Nature of control | : |
|
Lablogic Group Holdings Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Paradigm House, 3 Melbourne Avenue, Broomhill, United Kingdom, S10 2QJ |
Nature of control | : |
|
Miss Julie-Ann Stewart | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Moray Avenue, Sandhurst, England, GU47 0XE |
Nature of control | : |
|
Mr Grahame Douglas Mccracken | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Moray Avenue, Sandhurst, England, GU47 0XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-05-19 | Change of name | Certificate change of name company. | Download |
2022-09-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Confirmation statement | Confirmation statement. | Download |
2022-07-04 | Accounts | Change account reference date company current extended. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Accounts | Accounts with accounts type small. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type small. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2018-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.