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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Sandbrook Way, Rochdale, England, OL11 1RY | Director | 22 August 2011 | Active |
69 Penrhyn Avenue, Alkrington, Middleton, M24 1FP | Secretary | 31 October 2001 | Active |
8 Hardman Close, Waterfoot, Rossendale, BB4 7DL | Secretary | - | Active |
24 Challum Drive, Chadderton, Oldham, OL9 0LY | Secretary | 11 September 2003 | Active |
Cranmer House, Cranmer Lane, North Kilworth, LE17 6EX | Director | 01 May 2007 | Active |
Sherrick, Long Lane, Stainton With Adgarley, Barrow In Furness, LA13 0NQ | Director | 07 January 2003 | Active |
Max Eyth Str 16, Bad Mergentheim, Germany, | Director | - | Active |
8 Hardman Close, Waterfoot, Rossendale, BB4 7DL | Director | 01 May 1991 | Active |
20 Rue De L’Industrie, Bp 80420 Fegersheim, 67412 Illkirch Cedex, France, | Director | 08 February 2017 | Active |
Eaves Edge 16 Becketts Close, Heptonstall, Hebden Bridge, HX7 7LJ | Director | - | Active |
Bartec Top Holding, Max Eyth Strasse 16, 97980, Bad Mergentheim, Germany, | Director | 02 October 2014 | Active |
12, Chads Green, Wybunbury, Nantwich, CW5 7NL | Director | 03 March 2009 | Active |
Asternweg 7, Hille Rothenuffeln, Germany, | Director | 14 July 2005 | Active |
16, Max-Eyth-Str. 16, 97980, Bad Mergentheim, Germany, 97980 | Director | 01 November 2015 | Active |
Am Hofschulzenberg 4, Randersacker, Germany, | Director | 03 March 2009 | Active |
Engelsberg 3, 97980, Bed Mergentheim, Germany, | Director | 14 July 2005 | Active |
197 Town Lane, Denton, Manchester, M34 2DW | Director | 04 May 1993 | Active |
Engelsberg 3, 97980, Engelsberg 3 97980, Bad Mergentheim, Germany, | Director | 22 August 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type small. | Download |
2022-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type full. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2017-02-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.