About

Registered Number: 04866575
Date of Incorporation: 14/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 45 Longshot Industrial Estate, Longshot Lane, Bracknell, RG12 1RL

 

Established in 2003, B-tech Engineering Ltd has its registered office in Bracknell, it has a status of "Active". The business has 3 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Brian Eric 05 April 2006 - 1
TURNER, Marc 14 August 2003 05 April 2006 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Jennifer Louise 14 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
PSC01 - N/A 09 September 2020
PSC01 - N/A 09 September 2020
PSC07 - N/A 09 September 2020
PSC07 - N/A 09 September 2020
PSC07 - N/A 09 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 August 2019
SH01 - Return of Allotment of shares 16 August 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 29 September 2016
RESOLUTIONS - N/A 27 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 17 October 2013
AA01 - Change of accounting reference date 03 October 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 21 August 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
AA01 - Change of accounting reference date 06 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 16 January 2009
395 - Particulars of a mortgage or charge 09 October 2008
363a - Annual Return 02 October 2008
RESOLUTIONS - N/A 25 September 2008
MEM/ARTS - N/A 25 September 2008
123 - Notice of increase in nominal capital 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 16 September 2004
225 - Change of Accounting Reference Date 02 September 2004
395 - Particulars of a mortgage or charge 11 November 2003
287 - Change in situation or address of Registered Office 31 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2011 Outstanding

N/A

Legal charge 01 October 2008 Fully Satisfied

N/A

All assets debenture 03 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.