BRITECH INDUSTRIES LIMITED
LONGTON STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5JU

Company number 02046974
Status Active
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address CINDERHILL TRADING ESTATE, WESTON COYNEY ROAD, LONGTON STOKE ON TRENT, STAFFORDSHIRE, ST3 5JU
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of BRITECH INDUSTRIES LIMITED are www.britechindustries.co.uk, and www.britech-industries.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and two months. Britech Industries Limited is a Private Limited Company. The company registration number is 02046974. Britech Industries Limited has been working since 15 August 1986. The present status of the company is Active. The registered address of Britech Industries Limited is Cinderhill Trading Estate Weston Coyney Road Longton Stoke On Trent Staffordshire St3 5ju. The company`s financial liabilities are £0.34k. It is £-131.82k against last year. The cash in hand is £188.03k. It is £-125.25k against last year. And the total assets are £376.25k, which is £-168.64k against last year. WALTERS, Jane Anne is a Secretary of the company. WALTERS, Stephen Samuel is a Director of the company. Secretary BURSTON, Edward has been resigned. Director BAILEY, George David has been resigned. Director BURSTON, Edward has been resigned. Director CHICKEN, Robert George has been resigned. Director DUNNE, Terence Patrick has been resigned. Director HUME, Robert Martin has been resigned. Director LUNT, Stephen Graham has been resigned. Director ROWLEY, Arthur John has been resigned. Director SYKES, John Keith has been resigned. Director WATSON, Andrew has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


britech industries Key Finiance

LIABILITIES £0.34k
-100%
CASH £188.03k
-40%
TOTAL ASSETS £376.25k
-31%
All Financial Figures

Current Directors

Secretary
WALTERS, Jane Anne
Appointed Date: 12 July 2012

Director

Resigned Directors

Secretary
BURSTON, Edward
Resigned: 12 July 2012

Director
BAILEY, George David
Resigned: 01 June 1999
81 years old

Director
BURSTON, Edward
Resigned: 12 July 2012
87 years old

Director
CHICKEN, Robert George
Resigned: 31 October 1997
90 years old

Director
DUNNE, Terence Patrick
Resigned: 29 September 1998
70 years old

Director
HUME, Robert Martin
Resigned: 29 September 1998
Appointed Date: 01 January 1997
79 years old

Director
LUNT, Stephen Graham
Resigned: 31 December 1997
Appointed Date: 01 January 1997
63 years old

Director
ROWLEY, Arthur John
Resigned: 19 December 1994
83 years old

Director
SYKES, John Keith
Resigned: 31 December 1997
92 years old

Director
WATSON, Andrew
Resigned: 29 September 1998
Appointed Date: 31 December 1994
68 years old

Persons With Significant Control

Mr Stephen Samuel Walters
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRITECH INDUSTRIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jun 2016
Compulsory strike-off action has been discontinued
21 Jun 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 96 more events
07 Nov 1986
New director appointed

15 Oct 1986
New director appointed

18 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1986
Registered office changed on 18/08/86 from: 84 temple chambers temple avenue london EC4Y ohp

15 Aug 1986
Certificate of Incorporation

BRITECH INDUSTRIES LIMITED Charges

25 May 2012
Deed of charge over credit balances
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re britech industries limited, active…
23 October 2007
Deed of charge over credit balances
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re britech industries limited business…
30 June 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 2 June 1998
Persons entitled: Barclays Bank PLC
Description: Unit a, B1 and B2 cinderhill industrial estate longton…