About

Registered Number: 00349960
Date of Incorporation: 25/02/1939 (85 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1, Perrywood Business Park, Honeycrock Lane,Salfords, Redhill, Surrey, RH1 5DZ

 

Bytec Embedded Ltd was founded on 25 February 1939 with its registered office in Surrey, it has a status of "Active". There are 2 directors listed as Holeczek, Michael Joannes, Schenk, Gerhard Wilhelm for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLECZEK, Michael Joannes N/A 10 January 2007 1
SCHENK, Gerhard Wilhelm 01 January 1995 05 October 2007 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 29 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 January 2014
CERTNM - Change of name certificate 16 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 17 September 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 25 January 2011
CH03 - Change of particulars for secretary 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 25 July 2009
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 05 June 2008
353 - Register of members 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2007
MEM/ARTS - N/A 10 October 2007
AUD - Auditor's letter of resignation 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
AA - Annual Accounts 16 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363a - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 13 May 2003
CERTNM - Change of name certificate 27 September 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 19 April 2000
395 - Particulars of a mortgage or charge 09 November 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 26 July 1995
RESOLUTIONS - N/A 30 May 1995
RESOLUTIONS - N/A 30 May 1995
RESOLUTIONS - N/A 30 May 1995
MEM/ARTS - N/A 30 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
123 - Notice of increase in nominal capital 30 May 1995
288 - N/A 21 March 1995
288 - N/A 07 February 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 18 May 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 17 March 1994
AA - Annual Accounts 16 March 1993
288 - N/A 09 February 1993
288 - N/A 17 July 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 26 February 1992
363a - Annual Return 01 July 1991
288 - N/A 28 May 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
288 - N/A 09 August 1990
287 - Change in situation or address of Registered Office 13 February 1990
288 - N/A 26 January 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
CERTNM - Change of name certificate 16 May 1989
RESOLUTIONS - N/A 07 March 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
288 - N/A 27 July 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
288 - N/A 26 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2012 Outstanding

N/A

Debenture 30 June 2009 Outstanding

N/A

Debenture 28 October 1999 Fully Satisfied

N/A

Debenture 29 October 1982 Fully Satisfied

N/A

Legal charge 23 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.