BITUS UK LIMITED

Register to unlock more data on OkredoRegister

BITUS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02557017

Incorporation date

12/11/1990

Size

Small

Contacts

Registered address

Registered address

Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1990)
dot icon23/02/2026
Appointment of Mrs Naomi Ann Pannell as a director on 2026-01-27
dot icon30/12/2025
-
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon22/10/2025
Change of details for a person with significant control
dot icon22/10/2025
Change of details for a person with significant control
dot icon23/05/2025
Accounts for a small company made up to 2024-12-31
dot icon03/01/2025
Change of details for Continental Wood Limited as a person with significant control on 2024-12-06
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon20/11/2024
Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom to Baltic Wharf Wallasea Island Rochford Essex SS4 2HA on 2024-11-20
dot icon20/11/2024
Termination of appointment of Nigel John Mckillop as a director on 2024-10-31
dot icon20/11/2024
Termination of appointment of Francis Neville Plomer as a director on 2024-10-31
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Change of details for Continental Wood Limited as a person with significant control on 2016-04-06
dot icon23/07/2024
Director's details changed for Mr per Anders Marklund on 2024-07-23
dot icon09/04/2024
Termination of appointment of Stuart Walker Mcintyre as a director on 2024-02-01
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon09/10/2023
Change of name notice
dot icon09/10/2023
Certificate of change of name
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon11/11/2022
Director's details changed for Mr per Anders Marklund on 2022-11-11
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon01/11/2022
Registered office address changed from Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ United Kingdom to Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 2022-11-01
dot icon01/11/2022
Change of details for Continental Wood Limited as a person with significant control on 2022-11-01
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Satisfaction of charge 025570170010 in full
dot icon21/02/2022
Change of details for Continental Wood Limited as a person with significant control on 2022-02-21
dot icon21/02/2022
Registered office address changed from First Floor, Winterton House High Street Westerham Kent TN16 1AQ to Ground Floor, Winterton House High Street Westerham Kent TN16 1AQ on 2022-02-21
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon08/11/2021
Termination of appointment of Jonny Andersson as a director on 2021-11-08
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon08/06/2020
Full accounts made up to 2019-12-31
dot icon27/02/2020
Satisfaction of charge 7 in full
dot icon14/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon10/09/2019
Appointment of Nigel John Mckillop as a director on 2019-08-01
dot icon22/08/2019
Memorandum and Articles of Association
dot icon15/07/2019
Satisfaction of charge 5 in full
dot icon12/07/2019
Resolutions
dot icon01/07/2019
Satisfaction of charge 025570170008 in full
dot icon01/07/2019
Satisfaction of charge 3 in full
dot icon01/07/2019
Satisfaction of charge 4 in full
dot icon01/07/2019
Satisfaction of charge 025570170009 in full
dot icon24/06/2019
Registration of charge 025570170010, created on 2019-06-18
dot icon27/03/2019
Appointment of Mr Jonny Andersson as a director on 2019-03-26
dot icon25/03/2019
Appointment of Mr Stuart Walker Mcintyre as a director on 2019-03-20
dot icon25/03/2019
Termination of appointment of Alexander Mawson Gambroudes as a director on 2019-03-20
dot icon11/03/2019
Full accounts made up to 2018-12-31
dot icon04/12/2018
Resolutions
dot icon21/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon16/11/2018
Director's details changed for Mr per Anders Marklund on 2018-11-16
dot icon26/09/2018
Appointment of Mr per Anders Marklund as a director on 2018-09-13
dot icon26/09/2018
Appointment of Mr Peter Olof Nilsson as a director on 2018-09-13
dot icon25/09/2018
Termination of appointment of Sampsa Juhana Auvinen as a director on 2018-09-13
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Termination of appointment of Brynja Halldorsdottir as a director on 2018-06-19
dot icon26/06/2018
Termination of appointment of Jon Helgi Gudmundsson as a director on 2018-06-19
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon27/07/2017
Director's details changed for Mr Jon Helgi Gudmundsson on 2017-07-27
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon18/10/2016
Registration of charge 025570170009, created on 2016-10-14
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Appointment of Ms Brynja Halldorsdottir as a director on 2016-04-21
dot icon11/05/2016
Appointment of Mr Jon Helgi Gudmundsson as a director on 2016-04-21
dot icon11/05/2016
Appointment of Mr Alexander Mawson Gambroudes as a director on 2016-04-21
dot icon11/05/2016
Termination of appointment of Jonathan Lewis Phillips as a director on 2016-04-21
dot icon04/05/2016
Resolutions
dot icon27/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon20/07/2015
Registration of charge 025570170008, created on 2015-07-20
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Registered office address changed from Charmans Farm Beggars Lane Westerham Kent TN16 1QP to First Floor, Winterton House High Street Westerham Kent TN16 1AQ on 2015-01-23
dot icon11/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Termination of appointment of Sheila Hutchings as a director
dot icon20/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Linda Douglas as a secretary
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Appointment of Mrs Sheila Hutchings as a director
dot icon23/05/2011
Appointment of Mr Francis Neville Plomer as a director
dot icon23/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Alan Penfold as a director
dot icon15/06/2010
Appointment of Mr Alan Penfold as a director
dot icon01/03/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Termination of appointment of Nigel Paines as a director
dot icon08/12/2009
Director's details changed for Mr Sampsa Juhana Auvinen on 2009-12-03
dot icon03/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Linda Jane Douglas on 2009-11-12
dot icon03/12/2009
Director's details changed for Nigel William Paines on 2009-11-12
dot icon03/12/2009
Director's details changed for Jonathan Lewis Phillips on 2009-11-12
dot icon13/11/2009
Appointment of Mr Sampsa Juhana Auvinen as a director
dot icon19/08/2009
Resolutions
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 12/11/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 12/11/07; full list of members
dot icon11/03/2007
Full accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 12/11/06; full list of members
dot icon21/11/2006
Secretary's particulars changed
dot icon25/10/2006
Auditor's resignation
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon12/12/2005
Return made up to 12/11/05; full list of members
dot icon07/11/2005
Full accounts made up to 2005-04-30
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon29/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon29/03/2005
Secretary's particulars changed
dot icon18/11/2004
Return made up to 12/11/04; full list of members
dot icon24/11/2003
Return made up to 12/11/03; full list of members
dot icon18/11/2003
Accounts for a medium company made up to 2003-04-30
dot icon26/11/2002
Return made up to 12/11/02; full list of members
dot icon26/10/2002
Accounts for a medium company made up to 2002-04-30
dot icon05/09/2002
Secretary's particulars changed
dot icon05/11/2001
Accounts for a medium company made up to 2001-04-30
dot icon03/11/2001
Return made up to 12/11/01; full list of members
dot icon21/05/2001
Accounts for a medium company made up to 2000-04-30
dot icon18/05/2001
Secretary resigned
dot icon18/05/2001
New secretary appointed
dot icon13/03/2001
New director appointed
dot icon16/11/2000
Return made up to 12/11/00; full list of members
dot icon25/01/2000
Return made up to 12/11/99; full list of members
dot icon22/12/1999
Accounts for a medium company made up to 1999-04-30
dot icon13/01/1999
Return made up to 12/11/98; full list of members
dot icon09/10/1998
Accounts for a medium company made up to 1998-04-30
dot icon09/12/1997
Return made up to 12/11/97; full list of members
dot icon03/10/1997
Full accounts made up to 1997-04-30
dot icon27/12/1996
Return made up to 12/11/96; full list of members
dot icon18/09/1996
Full accounts made up to 1996-04-30
dot icon24/11/1995
Return made up to 12/11/95; full list of members
dot icon01/11/1995
Accounts for a medium company made up to 1995-04-30
dot icon12/07/1995
Declaration of satisfaction of mortgage/charge
dot icon24/01/1995
Declaration of satisfaction of mortgage/charge
dot icon12/01/1995
Return made up to 12/11/94; full list of members
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Particulars of mortgage/charge
dot icon27/09/1994
Accounts for a medium company made up to 1994-04-30
dot icon25/06/1994
Particulars of mortgage/charge
dot icon24/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Return made up to 12/11/93; full list of members
dot icon20/01/1994
New director appointed
dot icon08/11/1993
Accounts for a small company made up to 1993-04-30
dot icon14/02/1993
Return made up to 12/11/92; full list of members
dot icon12/08/1992
Accounts for a small company made up to 1992-04-30
dot icon20/03/1992
Certificate of change of name
dot icon11/03/1992
Particulars of mortgage/charge
dot icon10/12/1991
Return made up to 12/11/91; full list of members
dot icon28/07/1991
Registered office changed on 28/07/91 from: 27 holywell hill st albans herts AL1 1EZ
dot icon16/07/1991
Accounting reference date notified as 30/04
dot icon20/06/1991
Particulars of mortgage/charge
dot icon02/05/1991
Ad 22/02/91--------- £ si 59998@1=59998 £ ic 2/60000
dot icon02/05/1991
Resolutions
dot icon02/05/1991
£ nc 100/60000 22/02/91
dot icon26/03/1991
Particulars of mortgage/charge
dot icon21/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1990
Registered office changed on 21/11/90 from: 87 victoria street st albans hertfordshire AL1 3XX
dot icon21/11/1990
Resolutions
dot icon12/11/1990
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
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
6.56M
-
0.00
1.70K
-
2022
13
5.55M
-
14.27M
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nilsson Peter Olof
Director
13/09/2018 - Present
10
Mcintyre, Stuart Walker
Director
20/03/2019 - 01/02/2024
12
Marklund, Per Anders
Director
13/09/2018 - Present
8
Mckillop, Nigel John
Director
01/08/2019 - 31/10/2024
10
Plomer, Francis Neville
Director
17/05/2011 - 31/10/2024
-

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+
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 BITUS UK LIMITED

BITUS UK LIMITED is an(a) Active company incorporated on 12/11/1990 with the registered office located at Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HA. There are currently 3 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 BITUS UK LIMITED?

toggle

BITUS UK LIMITED is currently Active. It was registered on 12/11/1990 .

Where is BITUS UK LIMITED located?

toggle

BITUS UK LIMITED is registered at Baltic Wharf, Wallasea Island, Rochford, Essex SS4 2HA.

What does BITUS UK LIMITED do?

toggle

BITUS UK LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for BITUS UK LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mrs Naomi Ann Pannell as a director on 2026-01-27.