About

Registered Number: 02102258
Date of Incorporation: 23/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Bytec Ltd was registered on 23 February 1987. There is only one director listed for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDERSON, Charles Alex 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 March 2015
AP03 - Appointment of secretary 05 January 2015
AP01 - Appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 12 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2008
353 - Register of members 06 March 2008
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 08 March 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 10 September 2001
363a - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
AA - Annual Accounts 17 October 2000
363a - Annual Return 04 April 2000
AA - Annual Accounts 17 August 1999
363a - Annual Return 30 March 1999
AA - Annual Accounts 19 June 1998
363a - Annual Return 30 March 1998
AA - Annual Accounts 16 July 1997
363a - Annual Return 04 April 1997
AA - Annual Accounts 17 September 1996
363x - Annual Return 12 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1995
288 - N/A 05 October 1995
288 - N/A 09 August 1995
288 - N/A 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
AA - Annual Accounts 06 June 1995
363x - Annual Return 08 March 1995
287 - Change in situation or address of Registered Office 06 January 1995
287 - Change in situation or address of Registered Office 17 November 1994
AA - Annual Accounts 17 June 1994
RESOLUTIONS - N/A 10 May 1994
363x - Annual Return 10 March 1994
AA - Annual Accounts 19 October 1993
288 - N/A 31 August 1993
363x - Annual Return 11 March 1993
AA - Annual Accounts 30 November 1992
288 - N/A 07 September 1992
363x - Annual Return 31 March 1992
287 - Change in situation or address of Registered Office 27 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1992
288 - N/A 23 March 1992
363x - Annual Return 12 December 1991
AA - Annual Accounts 02 December 1991
288 - N/A 11 October 1991
288 - N/A 28 February 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
RESOLUTIONS - N/A 18 December 1989
AUD - Auditor's letter of resignation 18 December 1989
287 - Change in situation or address of Registered Office 18 December 1989
288 - N/A 18 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1989
288 - N/A 10 July 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
RESOLUTIONS - N/A 13 June 1989
123 - Notice of increase in nominal capital 13 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1989
288 - N/A 12 June 1989
287 - Change in situation or address of Registered Office 31 January 1989
363 - Annual Return 26 April 1988
PUC 2 - N/A 24 February 1988
288 - N/A 29 January 1988
288 - N/A 29 January 1988
288 - N/A 29 January 1988
47 - N/A 15 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1987
288 - N/A 06 March 1987
CERTINC - N/A 23 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.