BARRITEC LIMITED

Register to unlock more data on OkredoRegister

BARRITEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636926

Incorporation date

23/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

12 Bunch Grove, Yateley, Hampshire GU46 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1998)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/02/2022
Registered office address changed from G9 Building Three Riverside Way Camberley GU15 3YL England to 12 Bunch Grove Yateley Hampshire GU46 7BB on 2022-02-06
dot icon06/02/2022
Change of details for Mr James Edward Barrington-Brown as a person with significant control on 2022-02-06
dot icon06/02/2022
Director's details changed for Mr James Edward Barrington-Brown on 2022-02-06
dot icon11/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon21/03/2021
Micro company accounts made up to 2020-06-30
dot icon22/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-06-30
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon30/08/2019
Registered office address changed from Room G15/16, Building 3 Riverside Way Watchmoor Park Camberley Surrey GU15 3YL to G9 Building Three Riverside Way Camberley GU15 3YL on 2019-08-30
dot icon01/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-06-30
dot icon12/10/2017
Termination of appointment of Miranda Caroline Davy as a director on 2017-10-03
dot icon25/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon17/09/2014
Registered office address changed from 431 London Road Camberley Surrey GU15 3HZ to Room G15/16, Building 3 Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 2014-09-17
dot icon12/09/2014
Certificate of change of name
dot icon14/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr James Edward Barrington-Brown on 2012-09-18
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/10/2010
Appointment of Miss Miranda Caroline Davy as a director
dot icon13/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon03/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon18/09/2009
Director's change of particulars / james barrington-brown / 01/01/2008
dot icon14/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon11/03/2009
Appointment terminated director and secretary pauline selves
dot icon17/11/2008
Return made up to 24/09/08; full list of members
dot icon16/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/12/2007
Return made up to 11/09/07; full list of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/10/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/09/2006
Return made up to 18/09/06; full list of members
dot icon10/08/2006
Registered office changed on 10/08/06 from: skymarket LTD the coliseum, riverside way camberley surrey GU15 3YL
dot icon06/01/2006
Return made up to 16/09/05; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon27/09/2004
Return made up to 16/09/04; full list of members
dot icon21/07/2004
Accounts for a dormant company made up to 2003-06-30
dot icon21/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon14/11/2003
Registered office changed on 14/11/03 from: skymarket house 18 collingwood rise camberley surrey GU15 1NB
dot icon02/10/2003
Return made up to 23/09/03; full list of members
dot icon21/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon14/10/2002
Return made up to 23/09/02; full list of members
dot icon01/06/2002
Accounts for a dormant company made up to 2001-06-30
dot icon25/09/2001
Return made up to 23/09/01; full list of members
dot icon30/03/2001
Return made up to 23/09/00; full list of members
dot icon30/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon29/01/2000
Accounts for a dormant company made up to 1999-06-30
dot icon23/09/1999
Return made up to 23/09/99; full list of members
dot icon14/07/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon26/10/1998
Registered office changed on 26/10/98 from: 229 nether street london N3 1NT
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New secretary appointed;new director appointed
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Secretary resigned
dot icon23/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
82.09K
-
0.00
-
-
2022
1
24.24K
-
0.00
-
-
2023
1
17.73K
-
2.33K
-
-
2023
1
17.73K
-
2.33K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.73K £Descended-26.87 % *

Total Assets(GBP)

-

Turnover(GBP)

2.33K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
22/09/1998 - 22/09/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
22/09/1998 - 22/09/1998
5496
Barrington-Brown, James Edward
Director
23/09/1998 - Present
29
Davy, Miranda Caroline
Director
21/10/2010 - 02/10/2017
8
Selves, Pauline Evelyn Antoinette
Secretary
22/09/1998 - 10/03/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,449
ABERDATA LIMITEDOaklands, Village Road, East Orchard, Shaftesbury, Dorset SP7 0LQ
Active

Category:

Farm animal boarding and care

Comp. code:

01988724

Reg. date:

12/02/1986

Turnover:

-

No. of employees:

1
BALLYLESSON POULTRY LIMITED1 Liminary Road, Ballymena, County Antrim BT42 3HL
Active

Category:

Mixed farming

Comp. code:

NI615173

Reg. date:

26/10/2012

Turnover:

-

No. of employees:

1
ALBIDA AGRICULTURE 55N LTD5 Birnam Crescent, Bearsden, Glasgow G61 2AU
Active

Category:

Support activities for crop production

Comp. code:

SC653241

Reg. date:

03/02/2020

Turnover:

-

No. of employees:

2
BOX END FIREWOOD LTD93 Box End Road, Kempston, Bedford MK43 8RS
Active

Category:

Silviculture and other forestry activities

Comp. code:

10489496

Reg. date:

21/11/2016

Turnover:

-

No. of employees:

1
BRASSKNOCKER FARM LIMITEDPeterfield St. Michaels Court, Monkton Combe, Bath BA2 7EZ
Active

Category:

Mixed farming

Comp. code:

09371417

Reg. date:

02/01/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BARRITEC LIMITED

BARRITEC LIMITED is an(a) Active company incorporated on 23/09/1998 with the registered office located at 12 Bunch Grove, Yateley, Hampshire GU46 7BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRITEC LIMITED?

toggle

BARRITEC LIMITED is currently Active. It was registered on 23/09/1998 .

Where is BARRITEC LIMITED located?

toggle

BARRITEC LIMITED is registered at 12 Bunch Grove, Yateley, Hampshire GU46 7BB.

What does BARRITEC LIMITED do?

toggle

BARRITEC LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BARRITEC LIMITED have?

toggle

BARRITEC LIMITED had 1 employees in 2023.

What is the latest filing for BARRITEC LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.