BYTEC HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BYTEC HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08860704

Incorporation date

24/01/2014

Size

Full

Contacts

Registered address

Registered address

C4 Rock Business Park The Hollow, Washington, Pulborough RH20 3GRCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2014)
dot icon10/03/2026
Confirmation statement made on 2026-01-05 with updates
dot icon07/02/2026
Change of details for Mr Chia Chang as a person with significant control on 2026-01-01
dot icon05/02/2026
Change of details for Mr Philip Chang as a person with significant control on 2026-01-01
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon06/06/2023
Registration of charge 088607040002, created on 2023-05-31
dot icon01/06/2023
Satisfaction of charge 088607040001 in full
dot icon24/04/2023
Termination of appointment of Philip Chang as a director on 2014-08-29
dot icon24/04/2023
Appointment of Chia-Che Chang as a director on 2014-08-29
dot icon15/03/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Change of details for Bja Investments Limited as a person with significant control on 2022-03-07
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon10/01/2022
Director's details changed for Mr Bernard Mifsud on 2021-11-30
dot icon10/01/2022
Director's details changed for Mr Bernard Mifsud on 2021-12-17
dot icon10/01/2022
Registered office address changed from Unit 1 Perrywood Business Park Honeycrock Lane Salfords, Redhill Surrey RH1 5DZ to C4 Rock Business Park the Hollow Washington Pulborough RH20 3GR on 2022-01-10
dot icon12/05/2021
Full accounts made up to 2020-12-31
dot icon20/01/2021
Notification of Philip Chang as a person with significant control on 2016-04-06
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon24/04/2020
Full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon03/05/2019
Full accounts made up to 2018-12-31
dot icon29/01/2019
Notification of Bja Investments Limited as a person with significant control on 2018-12-31
dot icon29/01/2019
Withdrawal of a person with significant control statement on 2019-01-29
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon27/10/2017
Registration of charge 088607040001, created on 2017-10-27
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Director's details changed for Bernard Mifsud on 2017-06-28
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon22/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-10-24
dot icon06/04/2016
Accounts for a small company made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon20/01/2016
Previous accounting period extended from 2015-07-31 to 2015-12-31
dot icon07/09/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/09/2015
Current accounting period shortened from 2014-12-31 to 2014-07-31
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon04/03/2015
Resolutions
dot icon26/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon25/02/2015
Statement of capital following an allotment of shares on 2014-08-29
dot icon25/02/2015
Appointment of Mr Philip Chang as a director on 2014-08-29
dot icon23/12/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon14/02/2014
Certificate of change of name
dot icon24/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
1
568.38K
-
0.00
-
-
2022
1
635.28K
-
0.00
-
-
2022
1
635.28K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

635.28K £Ascended11.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mifsud, Bernard
Director
24/01/2014 - Present
9
Chang, Philip
Director
29/08/2014 - 29/08/2014
-
Chang, Chia-Che
Director
29/08/2014 - Present
-

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 BYTEC HEALTHCARE LIMITED

BYTEC HEALTHCARE LIMITED is an(a) Active company incorporated on 24/01/2014 with the registered office located at C4 Rock Business Park The Hollow, Washington, Pulborough RH20 3GR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BYTEC HEALTHCARE LIMITED?

toggle

BYTEC HEALTHCARE LIMITED is currently Active. It was registered on 24/01/2014 .

Where is BYTEC HEALTHCARE LIMITED located?

toggle

BYTEC HEALTHCARE LIMITED is registered at C4 Rock Business Park The Hollow, Washington, Pulborough RH20 3GR.

What does BYTEC HEALTHCARE LIMITED do?

toggle

BYTEC HEALTHCARE LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

How many employees does BYTEC HEALTHCARE LIMITED have?

toggle

BYTEC HEALTHCARE LIMITED had 1 employees in 2022.

What is the latest filing for BYTEC HEALTHCARE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-05 with updates.