UKBizDB.co.uk

BI TECHNOLOGIES LIMITED

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

This company is commonly known as Bi Technologies Limited. The company was founded 35 years ago and was given the registration number 02368235. The firm's registered office is in WOKING. You can find them at Fourth Floor St Andrews House, West Street, Woking, Surrey. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:BI TECHNOLOGIES LIMITED
Company Number:02368235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary30 June 2023Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director30 June 2023Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director01 December 2022Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director30 September 2018Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary30 January 2013Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Secretary31 March 2004Active
30 Cedar Crescent, Thornton, Kirkcaldy, KY1 4BE

Secretary-Active
Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

Secretary01 December 2006Active
Flat 2b Maravilla, 7 Marigold Road, Yau Yat Chuen, Hong Kong,

Director07 October 1993Active
35 Sandy Knowe, Tillicoultry, FK13 6RG

Director27 March 2000Active
23 Merrywood Park, Camberley, GU15 1JR

Director10 February 2000Active
Apartment 1975 Tower 13, Hong Kong Parkview, 88 Tai Tam Reservoir Road, FOREIGN

Director15 November 1995Active
128 Altyre Avenue, Glenrothes, KY7 4PY

Director01 November 1995Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director14 February 2013Active
7 Herons Court, Lightwater, GU18 5SW

Director05 April 2004Active
Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

Director01 December 2006Active
Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

Director27 March 2008Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director10 July 2019Active
Flat 1 27 Lingfield Road, London, SW19 4PU

Director10 February 2000Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director08 June 2022Active
Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

Director01 August 2008Active
Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

Director13 August 2012Active
Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

Director20 June 2000Active
Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

Director01 February 2010Active
24 Carnoustie Gardens, Glenrothes, KY6 2QB

Director-Active
22 Marigold, Corona Delmar California 92525, Usa, FOREIGN

Director-Active
Apartment B, 1-4 Ashbrooke Mews Ashbrooke, Sunderland, SR2 7HG

Director18 August 2003Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director07 January 2016Active
Manor Beeches, Avenue Road, Maids Moreton, Buckingham, MK18 1QA

Director01 December 2006Active
Manor Beeches, Avenue Road, Maids Moreton, Buckingham, MK18 1QA

Director22 June 2001Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director14 February 2013Active
9 Fieldstone Drive, Shrewsbury, Usa, 01545

Director27 April 1993Active
Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

Director29 December 1995Active
Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

Director27 March 2008Active
8 South Beechwood, Edinburgh, EH12 5YR

Director18 August 2003Active

People with Significant Control

Tt Electronics Group Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Fourth Floor St. Andrews House, West Street, Woking, GU21 6EB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.