BUSINESS ENTERPRISE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS ENTERPRISE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04982113

Incorporation date

02/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon19/01/2026
Administrator's progress report
dot icon21/07/2025
Administrator's progress report
dot icon23/06/2025
Administrator's progress report
dot icon05/06/2025
Notice of extension of period of Administration
dot icon26/02/2025
Statement of affairs with form AM02SOA
dot icon16/01/2025
Administrator's progress report
dot icon16/07/2024
Administrator's progress report
dot icon03/03/2024
Notice of extension of period of Administration
dot icon16/01/2024
Administrator's progress report
dot icon08/09/2023
Result of meeting of creditors
dot icon07/08/2023
Statement of administrator's proposal
dot icon28/06/2023
Appointment of an administrator
dot icon28/06/2023
Registered office address changed from 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2023-06-28
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Registration of charge 049821130002, created on 2020-07-03
dot icon30/06/2020
Registration of charge 049821130001, created on 2020-06-29
dot icon16/01/2020
Director's details changed for Ms Saima Butt on 2020-01-15
dot icon16/01/2020
Change of details for Mrs Saima Butt as a person with significant control on 2020-01-15
dot icon17/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Registered office address changed from 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE on 2019-06-27
dot icon09/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/10/2018
Micro company accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Director's details changed for Saima Butt on 2017-11-30
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Director's details changed for Saima Butt on 2015-01-23
dot icon19/02/2015
Secretary's details changed for Sahir Batt on 2015-01-23
dot icon19/02/2015
Registered office address changed from Third Floor Paragon House 17 - 19 Peterborough Road Harrow Middlesex HA1 2AU to 2Nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2015-02-19
dot icon19/02/2015
Director's details changed for Saima Butt on 2015-01-23
dot icon04/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon05/12/2013
Director's details changed for Saima Butt on 2011-12-16
dot icon05/12/2013
Secretary's details changed for Sahir Batt on 2011-12-16
dot icon05/12/2013
Registered office address changed from Third Floor Paragon House Peterborough Road Harrow Middlesex HA1 2AX England on 2013-12-05
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Registered office address changed from 3Rd Floor Anderson House 27 Peterborough Road Harrow Middlesex HA1 2AX on 2011-12-16
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon06/12/2010
Secretary's details changed for Sahir Batt on 2010-12-02
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon09/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 02/12/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 02/12/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Return made up to 02/12/06; full list of members
dot icon01/02/2007
Secretary's particulars changed
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 02/12/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/02/2005
Return made up to 02/12/04; full list of members
dot icon05/02/2005
Registered office changed on 05/02/05 from: 47 fairview crescent harrow middlesex HA2 9UB
dot icon22/04/2004
Registered office changed on 22/04/04 from: flat 1 herga court sudbury hill harrow middlesex HA1 3RS
dot icon25/02/2004
Registered office changed on 25/02/04 from: 31 wyndale road knighton leicester LE2 3WS
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
Registered office changed on 30/12/03 from: c/o z dudhia company LIMITED macmillan house 96 kensington high street london W8 4SG
dot icon30/12/2003
New secretary appointed
dot icon02/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£459.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
95.02K
-
0.00
459.00
-
2021
-
95.02K
-
0.00
459.00
-

Employees

2021

Employees

-

Net Assets(GBP)

95.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

459.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Saima
Director
02/12/2003 - Present
4
Dudhia, Zaheer
Secretary
02/12/2003 - 02/12/2003
79
Batt, Sahir
Secretary
02/12/2003 - Present
-

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS ENTERPRISE TECHNOLOGIES LIMITED

BUSINESS ENTERPRISE TECHNOLOGIES LIMITED is an(a) In Administration company incorporated on 02/12/2003 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA. 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 BUSINESS ENTERPRISE TECHNOLOGIES LIMITED?

toggle

BUSINESS ENTERPRISE TECHNOLOGIES LIMITED is currently In Administration. It was registered on 02/12/2003 .

Where is BUSINESS ENTERPRISE TECHNOLOGIES LIMITED located?

toggle

BUSINESS ENTERPRISE TECHNOLOGIES LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA.

What does BUSINESS ENTERPRISE TECHNOLOGIES LIMITED do?

toggle

BUSINESS ENTERPRISE TECHNOLOGIES LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for BUSINESS ENTERPRISE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/01/2026: Administrator's progress report.