BYTEC EMBEDDED LIMITED
REDHILL RAFI GB LIMITED RAFI (G.B.) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 5DZ
Company number 00349960
Status Active
Incorporation Date 25 February 1939
Company Type Private Limited Company
Address UNIT 1, PERRYWOOD BUSINESS PARK, HONEYCROCK LANE,SALFORDS, REDHILL, SURREY, RH1 5DZ
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,771,000 . The most likely internet sites of BYTEC EMBEDDED LIMITED are www.bytecembedded.co.uk, and www.bytec-embedded.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and twelve months. Bytec Embedded Limited is a Private Limited Company. The company registration number is 00349960. Bytec Embedded Limited has been working since 25 February 1939. The present status of the company is Active. The registered address of Bytec Embedded Limited is Unit 1 Perrywood Business Park Honeycrock Lane Salfords Redhill Surrey Rh1 5dz. . MIFSUD, Yves is a Secretary of the company. MIFSUD, Bernard is a Director of the company. Secretary EDWARDS, Colin Barry has been resigned. Secretary MIFSUD, Bernard has been resigned. Secretary MIFSUD, Yves has been resigned. Secretary SCHENK, Gerhard Wilhelm has been resigned. Director BLUNDEN, Brian Frederick has been resigned. Director BLUNDEN, Brian Frederick has been resigned. Director EDWARDS, Colin Barry has been resigned. Director HOLECZEK, Michael Joannes has been resigned. Director MIFSUD, Yves has been resigned. Director SCHENK, Gerhard Wilhelm has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
MIFSUD, Yves
Appointed Date: 05 October 2007

Director
MIFSUD, Bernard
Appointed Date: 05 October 2007
58 years old

Resigned Directors

Secretary
EDWARDS, Colin Barry
Resigned: 31 July 1991

Secretary
MIFSUD, Bernard
Resigned: 05 October 2007
Appointed Date: 27 June 2007

Secretary
MIFSUD, Yves
Resigned: 31 December 1994
Appointed Date: 31 July 1991

Secretary
SCHENK, Gerhard Wilhelm
Resigned: 27 June 2007
Appointed Date: 01 January 1995

Director
BLUNDEN, Brian Frederick
Resigned: 01 May 2007
Appointed Date: 01 January 1997
72 years old

Director
BLUNDEN, Brian Frederick
Resigned: 30 June 1992
72 years old

Director
EDWARDS, Colin Barry
Resigned: 31 July 1991
91 years old

Director
HOLECZEK, Michael Joannes
Resigned: 10 January 2007
74 years old

Director
MIFSUD, Yves
Resigned: 31 December 1994
80 years old

Director
SCHENK, Gerhard Wilhelm
Resigned: 05 October 2007
Appointed Date: 01 January 1995
70 years old

Persons With Significant Control

Bytec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BYTEC EMBEDDED LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,771,000

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,771,000

...
... and 97 more events
03 Dec 1987
Accounts made up to 31 December 1986

03 Dec 1987
Return made up to 05/10/87; full list of members

27 Aug 1987
Accounts made up to 31 December 1985

27 Aug 1987
Return made up to 31/12/86; full list of members

26 Jun 1987
Director resigned

BYTEC EMBEDDED LIMITED Charges

5 April 2012
Debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2009
Debenture
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 October 1999
Debenture
Delivered: 9 November 1999
Status: Satisfied on 10 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1982
Debenture
Delivered: 16 November 1982
Status: Satisfied on 10 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
23 December 1981
Legal charge
Delivered: 30 December 1981
Status: Satisfied on 10 October 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 98/100 croydon road, penge london SE20.