Bartec Auto Id Ltd was founded on 02 June 1992, it's status is listed as "Active". The organisation is VAT Registered. We do not know the number of employees at Bartec Auto Id Ltd. The companies directors are listed as Beal, Charles Warren, Hobbs, Timothy Stephen, Lee, Winston John, Patrickson, David Gregory, Webb, Cheryl Denise, Webb, Colin Paul, Wilson, Philip James, Woods, Matthew James, Battye, Philip Gerald, Wolfe, Brian Sinclair.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAL, Charles Warren | 20 January 1997 | - | 1 |
HOBBS, Timothy Stephen | 01 July 2007 | - | 1 |
LEE, Winston John | 09 September 2020 | - | 1 |
PATRICKSON, David Gregory | 09 May 2017 | - | 1 |
WEBB, Cheryl Denise | 02 June 1992 | - | 1 |
WEBB, Colin Paul | 02 June 1992 | - | 1 |
WILSON, Philip James | 21 October 2016 | - | 1 |
WOODS, Matthew James | 21 October 2016 | - | 1 |
BATTYE, Philip Gerald | 03 June 1996 | 28 August 2002 | 1 |
WOLFE, Brian Sinclair | 20 August 2002 | 23 May 2012 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 09 September 2020 | |
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 04 May 2018 | |
CH01 - Change of particulars for director | 06 April 2018 | |
AA - Annual Accounts | 05 March 2018 | |
CH01 - Change of particulars for director | 23 February 2018 | |
AP01 - Appointment of director | 09 May 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 02 March 2017 | |
RESOLUTIONS - N/A | 05 January 2017 | |
SH01 - Return of Allotment of shares | 05 January 2017 | |
AP01 - Appointment of director | 21 October 2016 | |
AP01 - Appointment of director | 21 October 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 May 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AA01 - Change of accounting reference date | 27 February 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
RESOLUTIONS - N/A | 20 November 2012 | |
SH01 - Return of Allotment of shares | 20 November 2012 | |
SH06 - Notice of cancellation of shares | 18 June 2012 | |
TM01 - Termination of appointment of director | 18 June 2012 | |
SH03 - Return of purchase of own shares | 18 June 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 04 December 2009 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363s - Annual Return | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 02 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2006 | |
AA - Annual Accounts | 23 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2006 | |
363s - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 09 January 2006 | |
363s - Annual Return | 15 July 2005 | |
353 - Register of members | 15 July 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 24 January 2004 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 10 December 2002 | |
395 - Particulars of a mortgage or charge | 07 November 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 08 September 2002 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 28 March 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 20 June 2001 | |
RESOLUTIONS - N/A | 15 February 2001 | |
RESOLUTIONS - N/A | 15 February 2001 | |
363s - Annual Return | 07 June 2000 | |
AA - Annual Accounts | 30 May 2000 | |
363s - Annual Return | 27 July 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 27 March 1998 | |
363s - Annual Return | 06 July 1997 | |
AA - Annual Accounts | 01 April 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
363s - Annual Return | 30 July 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
RESOLUTIONS - N/A | 18 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1996 | |
123 - Notice of increase in nominal capital | 18 June 1996 | |
288 - N/A | 18 June 1996 | |
395 - Particulars of a mortgage or charge | 14 June 1996 | |
AA - Annual Accounts | 28 May 1996 | |
AA - Annual Accounts | 10 July 1995 | |
363s - Annual Return | 26 May 1995 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 23 March 1994 | |
395 - Particulars of a mortgage or charge | 24 January 1994 | |
288 - N/A | 04 October 1993 | |
CERTNM - Change of name certificate | 29 September 1993 | |
CERTNM - Change of name certificate | 29 September 1993 | |
288 - N/A | 28 September 1993 | |
363s - Annual Return | 08 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 November 1992 | |
288 - N/A | 28 September 1992 | |
RESOLUTIONS - N/A | 25 September 1992 | |
RESOLUTIONS - N/A | 25 September 1992 | |
123 - Notice of increase in nominal capital | 25 September 1992 | |
288 - N/A | 25 September 1992 | |
NEWINC - New incorporation documents | 02 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 November 2002 | Outstanding |
N/A |
Debenture | 10 June 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 20 January 1994 | Fully Satisfied |
N/A |