BORETECH ENGINEERING LTD

Register to unlock more data on OkredoRegister

BORETECH ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07095028

Incorporation date

04/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Church Road, Hove, East Sussex BN3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2009)
dot icon15/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Current accounting period extended from 2022-02-28 to 2022-03-31
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon09/12/2021
Notification of Jennifer Anne Heitman as a person with significant control on 2021-12-01
dot icon09/12/2021
Change of details for Andrew Kevin Heitman as a person with significant control on 2021-12-01
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon17/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/04/2021
Satisfaction of charge 070950280002 in full
dot icon20/04/2021
Satisfaction of charge 1 in full
dot icon11/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/05/2015
Previous accounting period extended from 2014-12-31 to 2015-02-28
dot icon06/03/2015
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 85 Church Road Hove East Sussex BN3 2BB on 2015-03-06
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon09/12/2014
Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2014-12-09
dot icon25/09/2014
Registration of charge 070950280002, created on 2014-09-24
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon21/01/2013
Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1FG on 2013-01-21
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/04/2012
Appointment of Jennifer Anne Heitman as a director
dot icon14/02/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon01/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/04/2011
Compulsory strike-off action has been discontinued
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon08/04/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon12/07/2010
Appointment of Andrew Kevin Heitman as a director
dot icon06/07/2010
Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 2010-07-06
dot icon19/04/2010
Termination of appointment of Daniel Dwyer as a director
dot icon04/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
226.63K
-
0.00
204.79K
-
2022
4
195.22K
-
0.00
124.74K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heitman, Jennifer Anne
Director
01/01/2012 - Present
5
Heitman, Andrew Kevin
Director
04/12/2009 - Present
6

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 BORETECH ENGINEERING LTD

BORETECH ENGINEERING LTD is an(a) Active company incorporated on 04/12/2009 with the registered office located at 85 Church Road, Hove, East Sussex BN3 2BB. There are currently 2 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 BORETECH ENGINEERING LTD?

toggle

BORETECH ENGINEERING LTD is currently Active. It was registered on 04/12/2009 .

Where is BORETECH ENGINEERING LTD located?

toggle

BORETECH ENGINEERING LTD is registered at 85 Church Road, Hove, East Sussex BN3 2BB.

What does BORETECH ENGINEERING LTD do?

toggle

BORETECH ENGINEERING LTD operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for BORETECH ENGINEERING LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-04 with no updates.