BYTEC LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LH

Company number 02102258
Status Active
Incorporation Date 23 February 1987
Company Type Private Limited Company
Address WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Director's details changed for Mr Derek William Muir on 31 March 2017; Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017; Director's details changed for Mr Charles Alex Henderson on 31 March 2017. The most likely internet sites of BYTEC LIMITED are www.bytec.co.uk, and www.bytec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Bytec Limited is a Private Limited Company. The company registration number is 02102258. Bytec Limited has been working since 23 February 1987. The present status of the company is Active. The registered address of Bytec Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. HENDERSON, Charles Alex is a Director of the company. MUIR, Derek William is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary MCGREAL, Anthony Gerard has been resigned. Director BURR, Christopher John has been resigned. Director EVERETT, Howard Caile has been resigned. Director GROVE, David Leslie has been resigned. Director HUMPHREYS, John Christopher has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director PULLAN, Gordon Waite has been resigned. Director YATES, Robert William Frederick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON, Charles Alex
Appointed Date: 01 January 2015

Director
HENDERSON, Charles Alex
Appointed Date: 01 January 2015
66 years old

Director
MUIR, Derek William
Appointed Date: 11 April 2007
65 years old

Resigned Directors

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 31 December 2003

Secretary
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000

Secretary
FOXALL, Raymond
Resigned: 03 November 2000
Appointed Date: 31 August 1995

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 05 January 2007

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 28 February 2007

Secretary
HUMPHREYS, John Christopher
Resigned: 27 October 2006
Appointed Date: 05 July 2005

Secretary
MCGREAL, Anthony Gerard
Resigned: 31 August 1995

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 25 July 1995
76 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000
81 years old

Director
GROVE, David Leslie
Resigned: 11 April 2007
Appointed Date: 03 November 2000
77 years old

Director
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 11 March 2008
73 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
Appointed Date: 25 July 1995
82 years old

Director
PULLAN, Gordon Waite
Resigned: 25 July 1995
72 years old

Director
YATES, Robert William Frederick
Resigned: 25 July 1995
79 years old

Persons With Significant Control

Bipel Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BYTEC LIMITED Events

31 Mar 2017
Director's details changed for Mr Derek William Muir on 31 March 2017
31 Mar 2017
Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 Mar 2017
Director's details changed for Mr Charles Alex Henderson on 31 March 2017
15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 114 more events
29 Jan 1988
New director appointed

15 Jan 1988
Particulars of mortgage/charge

24 Mar 1987
Accounting reference date notified as 30/06

06 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1987
Certificate of Incorporation

BYTEC LIMITED Charges

13 January 1988
Debenture
Delivered: 15 January 1988
Status: Satisfied on 26 March 1992
Persons entitled: Lloyds Bank PLC
Description: All f/h & l/h property bookdebts buildings fixtures fixed…