BITECH TRAINING LIMITED

Register to unlock more data on OkredoRegister

BITECH TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03439212

Incorporation date

24/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

15-17 Church Street, Stourbridge, West Midlands DY8 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1997)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/11/2024
Confirmation statement made on 2024-09-24 with updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/11/2021
Confirmation statement made on 2021-09-24 with updates
dot icon15/09/2021
Director's details changed for Mr. John Richard Bradley on 2021-09-15
dot icon26/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon02/11/2017
Confirmation statement made on 2017-09-24 with updates
dot icon20/01/2017
Micro company accounts made up to 2016-06-30
dot icon20/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon19/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon25/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/11/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2011
Termination of appointment of Karen Foster as a secretary
dot icon31/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon19/01/2011
Annual return made up to 2010-09-24 with full list of shareholders
dot icon19/01/2011
Director's details changed for John Richard Bradley on 2010-09-24
dot icon13/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon12/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/02/2009
Return made up to 24/09/08; full list of members
dot icon15/12/2008
Director's change of particulars / john bradley / 03/12/2008
dot icon10/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/02/2008
Return made up to 24/09/07; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon21/08/2007
Secretary resigned
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned
dot icon31/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/01/2007
Return made up to 24/09/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/05/2006
Return made up to 24/09/05; full list of members
dot icon10/05/2006
Director's particulars changed
dot icon14/03/2006
First Gazette notice for compulsory strike-off
dot icon02/11/2004
Return made up to 24/09/04; full list of members
dot icon24/05/2004
Registered office changed on 24/05/04 from: 1 friar street reading berkshire RG1 1DA
dot icon24/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/02/2004
Return made up to 24/09/03; full list of members
dot icon09/07/2003
Particulars of mortgage/charge
dot icon03/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon25/01/2003
Total exemption full accounts made up to 2001-06-30
dot icon25/01/2003
Total exemption full accounts made up to 2000-06-30
dot icon27/10/2002
Return made up to 24/09/02; full list of members
dot icon10/07/2002
Total exemption full accounts made up to 1999-06-30
dot icon26/06/2002
Court order
dot icon25/09/2001
Return made up to 24/09/01; full list of members
dot icon02/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon02/05/2001
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon09/04/2001
Director resigned
dot icon08/03/2001
Director resigned
dot icon24/10/2000
Return made up to 24/09/00; full list of members
dot icon01/11/1999
Return made up to 24/09/99; no change of members
dot icon02/09/1999
New director appointed
dot icon14/04/1999
Full accounts made up to 1998-06-30
dot icon06/04/1999
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon06/04/1999
Registered office changed on 06/04/99 from: acacia cottage forest road binfield bracknell berkshire RG42 4HL
dot icon06/04/1999
Secretary resigned
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Resolutions
dot icon06/04/1999
Resolutions
dot icon01/12/1998
Return made up to 24/09/98; full list of members
dot icon07/08/1998
Memorandum and Articles of Association
dot icon07/08/1998
Resolutions
dot icon07/08/1998
Registered office changed on 07/08/98 from: 31 corsham street london N1 6DR
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New secretary appointed
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Secretary resigned
dot icon14/11/1997
Certificate of change of name
dot icon24/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
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
24/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
34.13K
-
0.00
-
-
2022
1
40.12K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bradley, John Richard
Director
17/11/1997 - Present
6
L & A REGISTRARS LIMITED
Nominee Director
23/09/1997 - 16/11/1997
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
23/09/1997 - 16/11/1997
6844
Bradley, Wendy
Secretary
16/11/1997 - 25/03/1999
-
BLANDY SERVICES LIMITED
Corporate Secretary
25/03/1999 - 14/07/2007
62

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BITECH TRAINING LIMITED

BITECH TRAINING LIMITED is an(a) Active company incorporated on 24/09/1997 with the registered office located at 15-17 Church Street, Stourbridge, West Midlands DY8 1LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BITECH TRAINING LIMITED?

toggle

BITECH TRAINING LIMITED is currently Active. It was registered on 24/09/1997 .

Where is BITECH TRAINING LIMITED located?

toggle

BITECH TRAINING LIMITED is registered at 15-17 Church Street, Stourbridge, West Midlands DY8 1LU.

What does BITECH TRAINING LIMITED do?

toggle

BITECH TRAINING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BITECH TRAINING LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.