UKBizDB.co.uk

BARTEC (U.K.) LIMITED

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

This company is commonly known as Bartec (u.k.) Limited. The company was founded 41 years ago and was given the registration number 01700764. The firm's registered office is in LITTLE 66 BURY. You can find them at First Floor Arundel House, Hollins Brook Park, Little 66 Bury, Lancashire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:BARTEC (U.K.) LIMITED
Company Number:01700764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1983
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:First Floor Arundel House, Hollins Brook Park, Little 66 Bury, Lancashire, BL9 8RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Sandbrook Way, Rochdale, England, OL11 1RY

Director22 August 2011Active
69 Penrhyn Avenue, Alkrington, Middleton, M24 1FP

Secretary31 October 2001Active
8 Hardman Close, Waterfoot, Rossendale, BB4 7DL

Secretary-Active
24 Challum Drive, Chadderton, Oldham, OL9 0LY

Secretary11 September 2003Active
Cranmer House, Cranmer Lane, North Kilworth, LE17 6EX

Director01 May 2007Active
Sherrick, Long Lane, Stainton With Adgarley, Barrow In Furness, LA13 0NQ

Director07 January 2003Active
Max Eyth Str 16, Bad Mergentheim, Germany,

Director-Active
8 Hardman Close, Waterfoot, Rossendale, BB4 7DL

Director01 May 1991Active
20 Rue De L’Industrie, Bp 80420 Fegersheim, 67412 Illkirch Cedex, France,

Director08 February 2017Active
Eaves Edge 16 Becketts Close, Heptonstall, Hebden Bridge, HX7 7LJ

Director-Active
Bartec Top Holding, Max Eyth Strasse 16, 97980, Bad Mergentheim, Germany,

Director02 October 2014Active
12, Chads Green, Wybunbury, Nantwich, CW5 7NL

Director03 March 2009Active
Asternweg 7, Hille Rothenuffeln, Germany,

Director14 July 2005Active
16, Max-Eyth-Str. 16, 97980, Bad Mergentheim, Germany, 97980

Director01 November 2015Active
Am Hofschulzenberg 4, Randersacker, Germany,

Director03 March 2009Active
Engelsberg 3, 97980, Bed Mergentheim, Germany,

Director14 July 2005Active
197 Town Lane, Denton, Manchester, M34 2DW

Director04 May 1993Active
Engelsberg 3, 97980, Engelsberg 3 97980, Bad Mergentheim, Germany,

Director22 August 2011Active

People with Significant Control

Mr Kevin Sean Morris
Notified on:22 August 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 1, Sandbrook Way, Rochdale, England, OL11 1RY
Nature of control:
  • Significant influence or control

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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type small.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Address

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

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-31Resolution

Resolution.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-12-16Mortgage

Mortgage charge whole release with charge number.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2017-02-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.