About

Registered Number: 04866575
Date of Incorporation: 14/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 45 Longshot Industrial Estate, Longshot Lane, Bracknell, RG12 1RL

 

B-tech Engineering Ltd was registered on 14 August 2003 and are based in Bracknell, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

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.