BITO STORAGE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BITO STORAGE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712760

Incorporation date

12/02/1999

Size

Full

Contacts

Registered address

Registered address

Finch Way, Hemdale Business Park, Nuneaton, Warwickshire CV11 6WHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon04/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon04/03/2026
Full accounts made up to 2025-12-31
dot icon03/03/2026
Termination of appointment of Edward Hutchison as a director on 2026-02-28
dot icon27/02/2026
Appointment of Mr Robert Erhard Schillinger as a director on 2026-02-27
dot icon22/12/2025
Satisfaction of charge 037127600001 in full
dot icon28/03/2025
Cessation of Fritz August Georg Bittmann as a person with significant control on 2024-11-06
dot icon28/03/2025
Notification of Sabine Else Maria Bittmann as a person with significant control on 2024-11-07
dot icon28/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon17/03/2025
Full accounts made up to 2024-12-31
dot icon08/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon02/04/2024
Full accounts made up to 2023-12-31
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon23/08/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/06/2021
Notification of Fritz August Georg Bittmann as a person with significant control on 2016-04-06
dot icon28/06/2021
Cessation of Bito Lagertechnik Bittmann Gmbh as a person with significant control on 2016-04-06
dot icon20/05/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon06/03/2017
Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6WH on 2017-03-06
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-29
dot icon22/09/2015
Accounts for a small company made up to 2014-12-31
dot icon23/05/2015
Registration of charge 037127600001, created on 2015-05-21
dot icon23/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-02
dot icon16/04/2013
Accounts for a small company made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-02
dot icon14/06/2012
Termination of appointment of Robert Schillinger as a secretary
dot icon16/05/2012
Accounts for a small company made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Bernd Gruendemann as a director
dot icon21/03/2011
Accounts for a small company made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon24/05/2010
Accounts for a small company made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/02/2010
Director's details changed for Edward Hutchison on 2010-02-15
dot icon15/02/2010
Director's details changed for Bernd Gruendemann on 2010-02-15
dot icon25/06/2009
Accounts for a small company made up to 2008-12-31
dot icon12/05/2009
Ad 24/03/09\gbp si 230000@1=230000\gbp ic 50000/280000\
dot icon24/03/2009
Nc inc already adjusted 12/02/09
dot icon24/03/2009
Resolutions
dot icon16/02/2009
Return made up to 12/02/09; full list of members
dot icon18/06/2008
Accounts for a small company made up to 2007-12-31
dot icon13/02/2008
Return made up to 12/02/08; full list of members
dot icon31/05/2007
Accounts for a small company made up to 2006-12-31
dot icon27/02/2007
Return made up to 12/02/07; full list of members
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon30/05/2006
Accounts for a small company made up to 2005-12-31
dot icon10/03/2006
Return made up to 12/02/06; full list of members
dot icon27/05/2005
Accounts for a small company made up to 2004-12-31
dot icon22/02/2005
Return made up to 12/02/05; full list of members
dot icon15/09/2004
Director resigned
dot icon13/09/2004
Accounts for a small company made up to 2003-12-31
dot icon08/09/2004
New director appointed
dot icon18/02/2004
Return made up to 12/02/04; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-12-31
dot icon07/03/2003
Return made up to 12/02/03; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/02/2002
Return made up to 12/02/02; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2000-12-31
dot icon05/04/2001
New director appointed
dot icon16/02/2001
Return made up to 12/02/01; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-12-31
dot icon20/06/2000
Secretary resigned;director resigned
dot icon20/06/2000
New secretary appointed
dot icon10/03/2000
Return made up to 12/02/00; full list of members
dot icon30/04/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon08/04/1999
Registered office changed on 08/04/99 from: no. 1 london bridge london SE1 9QL
dot icon12/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
3.03M
-
0.00
1.23M
-
2022
40
2.25M
-
21.78M
765.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Keith Raymond
Director
11/02/1999 - 06/06/2000
-
Hutchison, Edward
Director
02/01/2001 - 28/02/2026
-
Bittmann, Fritz August
Director
11/02/1999 - 31/08/2004
-
Gruendemann, Bernd
Director
31/08/2004 - 30/10/2011
-
Evans, Keith Raymond
Secretary
11/02/1999 - 06/06/2000
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITO STORAGE SYSTEMS LIMITED

BITO STORAGE SYSTEMS LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at Finch Way, Hemdale Business Park, Nuneaton, Warwickshire CV11 6WH. 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 BITO STORAGE SYSTEMS LIMITED?

toggle

BITO STORAGE SYSTEMS LIMITED is currently Active. It was registered on 12/02/1999 .

Where is BITO STORAGE SYSTEMS LIMITED located?

toggle

BITO STORAGE SYSTEMS LIMITED is registered at Finch Way, Hemdale Business Park, Nuneaton, Warwickshire CV11 6WH.

What does BITO STORAGE SYSTEMS LIMITED do?

toggle

BITO STORAGE SYSTEMS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BITO STORAGE SYSTEMS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-24 with no updates.