About

Registered Number: 02918107
Date of Incorporation: 12/04/1994 (30 years ago)
Company Status: Active
Registered Address: Unit 3 Radfords Field, Maesbury Road Industrial Estate, Oswestry, Shropshire, SY10 8RA,

 

Established in 1994, Bitec Body Panels Ltd have registered office in Oswestry in Shropshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Reynolds, Susan Anne, Ward, Stuart David for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Stuart David 12 April 1994 30 July 1997 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Susan Anne 12 April 1994 30 July 1997 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
MR04 - N/A 12 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 24 February 2016
AD01 - Change of registered office address 05 May 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 20 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 11 February 1999
287 - Change in situation or address of Registered Office 07 January 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 24 February 1998
225 - Change of Accounting Reference Date 24 February 1998
395 - Particulars of a mortgage or charge 03 December 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
287 - Change in situation or address of Registered Office 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 17 May 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 17 May 1995
288 - N/A 18 April 1994
NEWINC - New incorporation documents 12 April 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.