BISTECH GROUP PLC

Register to unlock more data on OkredoRegister

BISTECH GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06797181

Incorporation date

21/01/2009

Size

Group

Contacts

Registered address

Registered address

137 Victoria Road, Ferndown, Dorset BH22 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon28/01/2026
Group of companies' accounts made up to 2025-07-31
dot icon26/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon31/12/2025
Termination of appointment of Richard Stuart Holbrook as a director on 2025-12-31
dot icon23/01/2025
Group of companies' accounts made up to 2024-07-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon05/08/2024
Purchase of own shares.
dot icon05/08/2024
Cancellation of shares. Statement of capital on 2024-07-09
dot icon05/08/2024
Resolutions
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Memorandum and Articles of Association
dot icon01/08/2024
Particulars of variation of rights attached to shares
dot icon03/02/2024
Amended group of companies' accounts made up to 2023-07-31
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon15/01/2024
Full accounts made up to 2023-07-31
dot icon09/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-01
dot icon21/11/2023
Resolutions
dot icon21/11/2023
Memorandum and Articles of Association
dot icon20/11/2023
Particulars of variation of rights attached to shares
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon25/01/2023
Group of companies' accounts made up to 2022-07-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon26/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon19/01/2022
Group of companies' accounts made up to 2021-07-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon06/01/2021
Group of companies' accounts made up to 2020-07-31
dot icon03/02/2020
Group of companies' accounts made up to 2019-07-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon24/01/2019
Change of details for Mrs Jocelyn Emma Brown as a person with significant control on 2018-08-01
dot icon24/01/2019
Cessation of Susan Jennifer Hancock as a person with significant control on 2018-08-01
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon24/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon23/01/2019
Resolutions
dot icon05/12/2018
Group of companies' accounts made up to 2018-07-31
dot icon17/09/2018
Cancellation of shares by a PLC. Statement of capital on 2018-08-01
dot icon17/09/2018
Purchase of own shares.
dot icon17/08/2018
Resolutions
dot icon01/08/2018
Termination of appointment of Susan Jennifer Hancock as a director on 2018-08-01
dot icon23/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon04/01/2018
Group of companies' accounts made up to 2017-07-31
dot icon02/08/2017
Appointment of Mr Richard Stuart Holbrook as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Susan Jennifer Hancock as a secretary on 2017-08-01
dot icon02/08/2017
Appointment of Mr Jonathan Kirkham as a secretary on 2017-08-01
dot icon02/08/2017
Appointment of Mr Jonathan Kirkham as a director on 2017-08-01
dot icon31/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon16/01/2017
Group of companies' accounts made up to 2016-07-31
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon12/11/2015
Group of companies' accounts made up to 2015-07-31
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon06/07/2015
Resolutions
dot icon06/07/2015
Resolutions
dot icon06/07/2015
Resolutions
dot icon03/02/2015
Group of companies' accounts made up to 2014-07-31
dot icon23/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon20/01/2014
Group of companies' accounts made up to 2013-07-31
dot icon23/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon23/11/2012
Group of companies' accounts made up to 2012-07-31
dot icon30/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon10/11/2011
Group of companies' accounts made up to 2011-07-31
dot icon25/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/10/2010
Group of companies' accounts made up to 2010-07-31
dot icon18/05/2010
Group of companies' accounts made up to 2009-07-31
dot icon08/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Susan Jennifer Hancock on 2010-02-08
dot icon08/02/2010
Director's details changed for Susan Jennifer Hancock on 2010-02-08
dot icon08/02/2010
Director's details changed for Mrs Jocelyn Emma Brown on 2010-02-08
dot icon06/08/2009
Accounting reference date shortened from 31/01/2010 to 31/07/2009
dot icon19/06/2009
Miscellaneous
dot icon19/06/2009
Auditor's report
dot icon19/06/2009
Application rereg as PLC
dot icon19/06/2009
Declaration rereg as PLC
dot icon19/06/2009
Auditor's statement
dot icon19/06/2009
Balance Sheet
dot icon19/06/2009
Re-registration of Memorandum and Articles
dot icon19/06/2009
Resolutions
dot icon15/05/2009
Statement of affairs
dot icon15/05/2009
Statement of affairs
dot icon15/05/2009
Ad 24/04/09\gbp si 55000@1=55000\gbp ic 1/55001\
dot icon15/05/2009
Nc inc already adjusted 24/04/09
dot icon15/05/2009
Resolutions
dot icon06/03/2009
Director appointed jocelyn emma brown
dot icon06/03/2009
Director and secretary appointed susan jennifer hancock
dot icon03/03/2009
Appointment terminated director andrew davis
dot icon09/02/2009
Registered office changed on 09/02/2009 from 41 chalton street london NW1 1JD united kingdom
dot icon21/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£148,635.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.24M
-
0.00
148.64K
-
2022
3
1.24M
-
0.00
148.64K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.24M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
21/01/2009 - 09/02/2009
3388
Mr Jonathan Kirkham
Director
01/08/2017 - Present
8
Hancock, Susan Jennifer
Director
09/02/2009 - 01/08/2018
2
Brown, Jocelyn Emma
Director
09/02/2009 - Present
7
Holbrook, Richard Stuart
Director
01/08/2017 - 31/12/2025
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BISTECH GROUP PLC

BISTECH GROUP PLC is an(a) Active company incorporated on 21/01/2009 with the registered office located at 137 Victoria Road, Ferndown, Dorset BH22 9HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BISTECH GROUP PLC?

toggle

BISTECH GROUP PLC is currently Active. It was registered on 21/01/2009 .

Where is BISTECH GROUP PLC located?

toggle

BISTECH GROUP PLC is registered at 137 Victoria Road, Ferndown, Dorset BH22 9HX.

What does BISTECH GROUP PLC do?

toggle

BISTECH GROUP PLC operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BISTECH GROUP PLC have?

toggle

BISTECH GROUP PLC had 3 employees in 2022.

What is the latest filing for BISTECH GROUP PLC?

toggle

The latest filing was on 28/01/2026: Group of companies' accounts made up to 2025-07-31.