UKBizDB.co.uk

BARTEC TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 33140 - Repair of electrical equipment
  • 33190 - Repair of other equipment
  • 46690 - Wholesale of other machinery and equipment
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Arena Offices,, Abbey House, 282 Farnborough Road, Farnborough, United Kingdom, GU14 7NA

Director31 March 2022Active
30 Elder Road, Bisley, GU24 9SA

Secretary17 August 1998Active
49 Moray Avenue, College Town, Sandhurst, GU47 0XE

Secretary12 January 2004Active
Unit 14, Farnborough Business Centre, Eelmoor Road, Farnborough, England, GU14 7XA

Director20 September 2017Active
Unit 14, Farnborough Business Centre, Eelmoor Road, Farnborough, England, GU14 7XA

Director14 January 2018Active
Unit 14, Farnborough Business Centre, Eelmoor Road, Farnborough, England, GU14 7XA

Director14 January 2018Active
49 Moray Avenue, Sandhurst, GU47 0XE

Director17 August 1998Active
7 Parrs Road, Stokenchurch, High Wycombe, HP14 3QF

Director17 August 1998Active
Unit 14, Farnborough Business Centre, Eelmoor Road, Farnborough, England, GU14 7XA

Director01 August 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

Change registered office address company with date old address new address.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-28Accounts

Accounts with accounts type small.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-05-19Change of name

Certificate change of name company.

Download
2022-09-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement.

Download
2022-07-04Accounts

Change account reference date company current extended.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-09Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.