BITECIC LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS15 8GB
Company number 05809382
Status Active
Incorporation Date 8 May 2006
Company Type Private Limited Company
Address PURE OFFICES 4100 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8GB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Director's details changed for Richard Stark on 19 May 2017; Micro company accounts made up to 31 December 2016. The most likely internet sites of BITECIC LIMITED are www.bitecic.co.uk, and www.bitecic.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Leeds Rail Station is 4.9 miles; to Castleford Rail Station is 6 miles; to Featherstone Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bitecic Limited is a Private Limited Company. The company registration number is 05809382. Bitecic Limited has been working since 08 May 2006. The present status of the company is Active. The registered address of Bitecic Limited is Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire Ls15 8gb. The company`s financial liabilities are £39.14k. It is £10.31k against last year. And the total assets are £107.97k, which is £0.43k against last year. ANSELL, Christopher Wilson Guy, Dr is a Director of the company. EGAN, John Michael, Dr is a Director of the company. MATTHEWS, Bridget is a Director of the company. STACK, Richard is a Director of the company. WINN, Brian Alan is a Director of the company. Secretary HICK, Rosemary Anne has been resigned. Director DOWNES, Kevin Richard has been resigned. Director FISHER, John, Professor has been resigned. Director GLASS, Colin has been resigned. Director HICK, Rosemary has been resigned. Director LLOYD JONES, Gareth John, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


bitecic Key Finiance

LIABILITIES £39.14k
+35%
CASH n/a
TOTAL ASSETS £107.97k
+0%
All Financial Figures

Current Directors

Director
ANSELL, Christopher Wilson Guy, Dr
Appointed Date: 06 April 2012
69 years old

Director
EGAN, John Michael, Dr
Appointed Date: 08 May 2006
70 years old

Director
MATTHEWS, Bridget
Appointed Date: 06 April 2012
62 years old

Director
STACK, Richard
Appointed Date: 01 July 2013
70 years old

Director
WINN, Brian Alan
Appointed Date: 01 July 2013
71 years old

Resigned Directors

Secretary
HICK, Rosemary Anne
Resigned: 31 March 2015
Appointed Date: 08 May 2006

Director
DOWNES, Kevin Richard
Resigned: 31 March 2015
Appointed Date: 01 March 2010
70 years old

Director
FISHER, John, Professor
Resigned: 31 December 2011
Appointed Date: 10 August 2006
70 years old

Director
GLASS, Colin
Resigned: 31 December 2011
Appointed Date: 10 August 2006
82 years old

Director
HICK, Rosemary
Resigned: 05 April 2014
Appointed Date: 06 April 2012
64 years old

Director
LLOYD JONES, Gareth John, Dr
Resigned: 31 December 2011
Appointed Date: 10 August 2006
82 years old

Persons With Significant Control

Bitecic (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BITECIC LIMITED Events

19 May 2017
Confirmation statement made on 8 May 2017 with updates
19 May 2017
Director's details changed for Richard Stark on 19 May 2017
28 Apr 2017
Micro company accounts made up to 31 December 2016
29 Sep 2016
Micro company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9,600.01

...
... and 49 more events
27 Nov 2006
New director appointed
27 Nov 2006
New director appointed
18 Aug 2006
Registered office changed on 18/08/06 from: convention house st. Mary's street leeds LS9 7DP
31 Jul 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
08 May 2006
Incorporation