BERTIN TECH LIMITED

Register to unlock more data on OkredoRegister

BERTIN TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07165884

Incorporation date

23/02/2010

Size

Small

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2010)
dot icon18/09/2024
Final Gazette dissolved following liquidation
dot icon18/06/2024
Return of final meeting in a members' voluntary winding up
dot icon23/04/2024
Liquidators' statement of receipts and payments to 2024-02-12
dot icon27/03/2023
Declaration of solvency
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Appointment of a voluntary liquidator
dot icon02/03/2022
Accounts for a small company made up to 2020-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon22/02/2022
Termination of appointment of Yves Rochereau as a director on 2021-06-02
dot icon22/02/2022
Termination of appointment of Bruno Vallayer as a director on 2021-06-02
dot icon22/02/2022
Appointment of Olivier Dellenbach as a director on 2021-06-02
dot icon22/02/2022
Appointment of Jean-François Ménager as a director on 2021-06-02
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2019-12-31
dot icon08/09/2020
Appointment of Yves Rochereau as a director on 2020-07-22
dot icon08/09/2020
Termination of appointment of Philippe Demigne as a director on 2020-07-22
dot icon08/09/2020
Appointment of Bruno Vallayer as a director on 2020-07-22
dot icon26/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/07/2019
Termination of appointment of Gilles Montier as a director on 2019-06-21
dot icon04/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon21/02/2019
Director's details changed for Philippe Demigne on 2019-02-20
dot icon20/02/2019
Director's details changed for Mr Gilles Montier on 2019-02-20
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/04/2018
Resolutions
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon03/01/2018
Termination of appointment of Beatrice Bacconnet as a director on 2018-01-01
dot icon06/11/2017
Accounts for a small company made up to 2016-12-31
dot icon12/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon12/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon04/07/2017
Appointment of Mr Gilles Montier as a director on 2017-06-21
dot icon10/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon10/03/2017
Termination of appointment of Michael Alderton as a director on 2017-01-27
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon16/03/2016
Director's details changed for Michael Alderton on 2016-03-15
dot icon15/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon11/11/2015
Director's details changed for Beatrice Bacconnett on 2015-11-09
dot icon29/10/2015
Appointment of Philippe Demigne as a director on 2015-05-18
dot icon29/10/2015
Appointment of Beatrice Bacconnett as a director on 2015-05-18
dot icon29/10/2015
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2015-05-18
dot icon16/07/2015
Registered office address changed from 3 More London Riverside London SE1 2AQ to Salisbury House Station Road Cambridge CB1 2LA on 2015-07-16
dot icon15/07/2015
Termination of appointment of Alain Beauvieux as a director on 2015-05-18
dot icon15/07/2015
Termination of appointment of Eric Fourboul as a director on 2015-05-18
dot icon22/05/2015
Accounts for a small company made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon15/10/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon27/09/2010
Appointment of Michael Alderton as a director
dot icon16/09/2010
Appointment of Michael Alderton as a director
dot icon06/09/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon22/03/2010
Appointment of Eric Fourboul as a director
dot icon11/03/2010
Appointment of Alain Beauvieux as a director
dot icon11/03/2010
Termination of appointment of Clive Weston as a director
dot icon23/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
23/02/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weston, Clive
Director
23/02/2010 - 23/02/2010
403

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERTIN TECH LIMITED

BERTIN TECH LIMITED is an(a) Dissolved company incorporated on 23/02/2010 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERTIN TECH LIMITED?

toggle

BERTIN TECH LIMITED is currently Dissolved. It was registered on 23/02/2010 and dissolved on 18/09/2024.

Where is BERTIN TECH LIMITED located?

toggle

BERTIN TECH LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does BERTIN TECH LIMITED do?

toggle

BERTIN TECH LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BERTIN TECH LIMITED?

toggle

The latest filing was on 18/09/2024: Final Gazette dissolved following liquidation.