About

Registered Number: 02719701
Date of Incorporation: 02/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, S75 1JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.