BRITECH INDUSTRIES LIMITED - LONGTON STOKE ON TRENT
Company Profile | Company Filings |
Overview
BRITECH INDUSTRIES LIMITED is a Private Limited Company from LONGTON STOKE ON TRENT and has the status: Active.
BRITECH INDUSTRIES LIMITED was incorporated 37 years ago on 15/08/1986 and has the registered number: 02046974. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BRITECH INDUSTRIES LIMITED was incorporated 37 years ago on 15/08/1986 and has the registered number: 02046974. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BRITECH INDUSTRIES LIMITED - LONGTON STOKE ON TRENT
This company is listed in the following categories:
71122 - Engineering related scientific and technical consulting activities
71122 - Engineering related scientific and technical consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CINDERHILL TRADING ESTATE
LONGTON STOKE ON TRENT
STAFFORDSHIRE
ST3 5JU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2022 | 14/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN SAMUEL WALTERS | Mar 1955 | British | Director | CURRENT | |
MRS JANE ANNE WALTERS | Secretary | 2012-07-12 | CURRENT | ||
ANDREW WATSON | Jun 1957 | British | Director | 1994-12-31 UNTIL 1998-09-29 | RESIGNED |
JOHN KEITH SYKES | Feb 1933 | British | Director | RESIGNED | |
ARTHUR JOHN ROWLEY | Oct 1941 | British | Director | RESIGNED | |
STEPHEN GRAHAM LUNT | Feb 1962 | British | Director | 1997-01-01 UNTIL 1997-12-31 | RESIGNED |
ROBERT MARTIN HUME | Jan 1946 | British | Director | 1997-01-01 UNTIL 1998-09-29 | RESIGNED |
MR TERENCE PATRICK DUNNE | Nov 1954 | British | Director | RESIGNED | |
ROBERT GEORGE CHICKEN | Aug 1935 | British | Director | RESIGNED | |
EDWARD BURSTON | Nov 1937 | British | Director | RESIGNED | |
GEORGE DAVID BAILEY | Jul 1944 | British | Director | RESIGNED | |
EDWARD BURSTON | Nov 1937 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Samuel Walters | 2016-04-06 | 3/1955 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Britech Industries Ltd Filleted accounts for Companies House (small and micro) | 2023-09-22 | 31-12-2022 | £4,979 Cash £-60,328 equity |
Britech Industries Ltd Filleted accounts for Companies House (small and micro) | 2022-12-23 | 31-12-2021 | £19,043 Cash £-57,105 equity |
Britech Industries Ltd Filleted accounts for Companies House (small and micro) | 2021-09-29 | 31-12-2020 | £34,642 Cash £-55,502 equity |
Britech Industries Ltd Filleted accounts for Companies House (small and micro) | 2020-12-16 | 31-12-2019 | £25,794 Cash £900 equity |
Britech Industries Ltd Filleted accounts for Companies House (small and micro) | 2019-09-28 | 31-12-2018 | £111,636 Cash £3,683 equity |
Britech Industries Limited Filleted accounts for Companies House (small and micro) | 2018-12-20 | 31-12-2017 | £134,713 Cash £58,580 equity |
Abbreviated Company Accounts - BRITECH INDUSTRIES LIMITED | 2017-04-01 | 30-06-2016 | £188,026 Cash £1,166 equity |