BRI-TEK TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BRI-TEK TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07286943

Incorporation date

16/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit G10 Hartford House, Weston Street, Bolton BL3 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon18/02/2026
Change of details for Mr Sakilbabu Vali Kola as a person with significant control on 2026-01-01
dot icon16/02/2026
Director's details changed for Mr Sakilbabu Vali Kola on 2026-01-01
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/11/2025
Director's details changed for Mr Asfaq Imtiyaz Kola on 2025-11-01
dot icon07/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon17/05/2024
Amended total exemption full accounts made up to 2023-04-30
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon15/11/2023
Amended total exemption full accounts made up to 2022-04-30
dot icon09/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon27/06/2023
Satisfaction of charge 072869430004 in full
dot icon29/04/2023
Micro company accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/01/2022
Appointment of Mr Asfaq Imtiyaz Kola as a director on 2021-09-01
dot icon11/01/2022
Appointment of Mr Altaf Imtiyaz Kola as a director on 2021-09-01
dot icon11/01/2022
Notification of Sakilbabu Vali Kola as a person with significant control on 2021-09-01
dot icon11/01/2022
Appointment of Mr Sakilbabu Vali Kola as a director on 2021-09-01
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon26/07/2021
Cancellation of shares. Statement of capital on 2021-04-30
dot icon11/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon26/10/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon27/08/2020
Termination of appointment of Mufei Li as a director on 2020-08-24
dot icon13/07/2020
Registration of charge 072869430004, created on 2020-07-07
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon01/11/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon11/09/2018
Change of details for Mr Mohamed Hanslod as a person with significant control on 2017-12-07
dot icon12/02/2018
Appointment of Ms Mufei Li as a director on 2018-02-01
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon24/01/2018
Annual return made up to 2015-09-05 with full list of shareholders
dot icon24/01/2018
Annual return made up to 2013-09-05 with full list of shareholders
dot icon24/01/2018
Second filing of the annual return made up to 2011-06-16
dot icon13/12/2017
Second filing of the annual return made up to 2014-09-05
dot icon13/12/2017
Second filing of the annual return made up to 2012-09-05
dot icon13/12/2017
Second filing of the annual return made up to 2012-07-15
dot icon13/12/2017
Second filing of the annual return made up to 2012-07-14
dot icon13/12/2017
Second filing of the annual return made up to 2012-02-24
dot icon08/12/2017
Cessation of Sakilbabu Vali Kola as a person with significant control on 2017-12-07
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon06/12/2017
Termination of appointment of Sakil Vali Kola as a director on 2017-12-06
dot icon04/12/2017
Registered office address changed from , Bri-Tek Technologies Ltd Bolton Enterprise Centre, Washington Street, Bolton, BL3 5EY to Unit G10 Hartford House Weston Street Bolton BL3 2AW on 2017-12-04
dot icon17/11/2017
Second filing of Confirmation Statement dated 05/09/2016
dot icon07/11/2017
Notification of Sakilbabu Vali Kola as a person with significant control on 2016-04-06
dot icon11/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon07/08/2017
Amended total exemption full accounts made up to 2016-04-30
dot icon10/02/2017
Satisfaction of charge 2 in full
dot icon09/02/2017
Satisfaction of charge 072869430003 in full
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/09/2016
05/09/16 Statement of Capital gbp 1004
dot icon12/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon23/09/2015
Registered office address changed from , Unit D3C Edgefold Industrial Estate, Smethurst Lane Farnworth, Bolton, BL4 0JW to Bri-Tek Technologies Ltd Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 2015-09-23
dot icon17/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon17/09/2014
Director's details changed for Sakil Kola on 2014-09-04
dot icon17/09/2014
Director's details changed for Mr. Mohamed Hanslod on 2014-09-04
dot icon15/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/04/2014
Registration of charge 072869430003
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/11/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon18/09/2013
Registered office address changed from , 32-36 Chorley New Road, Bolton, BL1 4AP, United Kingdom on 2013-09-18
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/12/2012
Registered office address changed from , 32-36 Chorley New Road, Bolton, Lancashire, BL1 7BB, United Kingdom on 2012-12-04
dot icon28/11/2012
Previous accounting period shortened from 2012-06-30 to 2012-04-30
dot icon27/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon09/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon09/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon09/08/2012
Registered office address changed from , 42 - 44, Chorley New Road, Bolton, BL1 4AP, England on 2012-08-09
dot icon03/08/2012
Termination of appointment of Mohammed Zulqurnain as a director
dot icon27/02/2012
Cancellation of shares. Statement of capital on 2012-02-27
dot icon24/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/02/2012
Termination of appointment of Rustam Patel as a director
dot icon06/09/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mr Mohammed Zulqurnain on 2011-06-06
dot icon08/08/2011
Resolutions
dot icon08/08/2011
Resolutions
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2011
Registered office address changed from , 42-44 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom on 2011-06-06
dot icon04/05/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon06/04/2011
Appointment of Mohamed Hanslod as a director
dot icon06/04/2011
Appointment of Rustam Patel as a director
dot icon06/04/2011
Appointment of Sakil Kola as a director
dot icon05/04/2011
Registered office address changed from , 145-157 st John Street, London, EC1V 4PY, England on 2011-04-05
dot icon16/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
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)
2021
7
376.86K
-
0.00
271.53K
-
2022
7
444.89K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Kola, Altaf Imtiyaz
Director
01/09/2021 - Present
14
Mr Mohammed Zulqurnain
Director
16/06/2010 - 16/05/2012
21
Mr Mohamed Hanslod
Director
05/04/2011 - Present
12
Li, Mufei
Director
01/02/2018 - 24/08/2020
2
Kola, Sakilbabu Vali
Director
01/09/2021 - Present
12

Persons with Significant Control

3
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 BRI-TEK TECHNOLOGIES LTD

BRI-TEK TECHNOLOGIES LTD is an(a) Active company incorporated on 16/06/2010 with the registered office located at Unit G10 Hartford House, Weston Street, Bolton BL3 2AW. There are currently 4 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 BRI-TEK TECHNOLOGIES LTD?

toggle

BRI-TEK TECHNOLOGIES LTD is currently Active. It was registered on 16/06/2010 .

Where is BRI-TEK TECHNOLOGIES LTD located?

toggle

BRI-TEK TECHNOLOGIES LTD is registered at Unit G10 Hartford House, Weston Street, Bolton BL3 2AW.

What does BRI-TEK TECHNOLOGIES LTD do?

toggle

BRI-TEK TECHNOLOGIES LTD operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for BRI-TEK TECHNOLOGIES LTD?

toggle

The latest filing was on 18/02/2026: Change of details for Mr Sakilbabu Vali Kola as a person with significant control on 2026-01-01.