BITREZ LIMITED
WIGAN CATERSPACE LIMITED

Hellopages » Greater Manchester » Wigan » WN6 0XQ

Company number 04138468
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address BRADLEY HALL TRADING ESTATE, BRADLEY HALL STANDISH, WIGAN, LANCASHIRE, WN6 0XQ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,000 . The most likely internet sites of BITREZ LIMITED are www.bitrez.co.uk, and www.bitrez.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Bitrez Limited is a Private Limited Company. The company registration number is 04138468. Bitrez Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Bitrez Limited is Bradley Hall Trading Estate Bradley Hall Standish Wigan Lancashire Wn6 0xq. . ALLEN, Brian is a Director of the company. JONES, Paul Harry is a Director of the company. Secretary ALLEN, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MANGNALL, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
ALLEN, Brian
Appointed Date: 26 February 2001
84 years old

Director
JONES, Paul Harry
Appointed Date: 26 February 2001
59 years old

Resigned Directors

Secretary
ALLEN, Brian
Resigned: 16 January 2014
Appointed Date: 26 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 2001
Appointed Date: 10 January 2001

Director
MANGNALL, Peter
Resigned: 27 June 2006
Appointed Date: 26 February 2001
99 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 February 2001
Appointed Date: 10 January 2001

Persons With Significant Control

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

BITREZ LIMITED Events

17 Jan 2017
Confirmation statement made on 10 January 2017 with updates
16 May 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

24 Jun 2015
Accounts for a medium company made up to 31 December 2014
16 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000

...
... and 44 more events
05 Apr 2001
New secretary appointed;new director appointed
05 Apr 2001
Registered office changed on 05/04/01 from: 1 mitchell lane bristol BS1 6BU
02 Apr 2001
Secretary resigned
02 Apr 2001
Director resigned
10 Jan 2001
Incorporation

BITREZ LIMITED Charges

23 December 2002
Debenture
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Bitrez Group Limited
Description: By way of floating charge the whole of the companys stocks…
18 December 2001
Debenture
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2001
Fixed and floating charge
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed charge by client on purchased debts which fail to…