About

Registered Number: 06852268
Date of Incorporation: 19/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Longridge Court, Barrington Industrial Estate, Bedlington, Northumberland, NE22 7DF

 

Having been setup in 2009, Bix Ecotech Ltd has its registered office in Bedlington, Northumberland, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The company has 3 directors listed as Lewis, Anthony, Lewis, Gillian, Taylor, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Anthony 23 January 2017 - 1
LEWIS, Gillian 23 October 2009 - 1
TAYLOR, Alan 19 March 2009 23 January 2017 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 11 December 2019
PSC04 - N/A 01 December 2019
CH01 - Change of particulars for director 01 December 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 22 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2017
TM01 - Termination of appointment of director 31 January 2017
AP01 - Appointment of director 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 22 July 2013
DISS40 - Notice of striking-off action discontinued 20 July 2013
AR01 - Annual Return 19 July 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 January 2012
MG01 - Particulars of a mortgage or charge 18 May 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 April 2010
SH01 - Return of Allotment of shares 17 November 2009
AP01 - Appointment of director 12 November 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
RESOLUTIONS - N/A 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.