Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BITEK UK LTD
Company Information for

BITEK UK LTD

6 The Terrace, Rugby Road, Lutterworth, LE17 4BW,
Company Registration Number
04821112
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bitek Uk Ltd
BITEK UK LTD was founded on 2003-07-04 and has its registered office in Lutterworth. The organisation's status is listed as "Active - Proposal to Strike off". Bitek Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BITEK UK LTD
 
Legal Registered Office
6 The Terrace
Rugby Road
Lutterworth
LE17 4BW
Other companies in LE17
 
Previous Names
LA SOURCE UK LIMITED24/09/2010
G SPORT MARKETING LIMITED14/02/2005
Filing Information
Company Number 04821112
Company ID Number 04821112
Date formed 2003-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-09-14 07:53:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BITEK UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BITEK UK LTD

Current Directors
Officer Role Date Appointed
ALISON BUTLER
Company Secretary 2007-12-17
ALISON BUTLER
Director 2003-07-04
GRAHAM BUTLER
Director 2010-11-19
DUNCAN PIERS SOUTHWELL-SANDER
Director 2005-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAMS
Director 2012-07-19 2014-10-01
IAN HEDLEY BURNS
Company Secretary 2003-07-04 2007-12-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-07-04 2003-07-04
LONDON LAW SERVICES LIMITED
Nominated Director 2003-07-04 2003-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON BUTLER RASCASS CAPITAL LTD Company Secretary 2008-03-13 CURRENT 2007-05-08 Dissolved 2015-12-22
ALISON BUTLER BIOMATRIX LTD Company Secretary 2006-10-12 CURRENT 2006-10-10 Dissolved 2015-05-19
ALISON BUTLER RAPIDGUARD LIMITED Company Secretary 2005-02-22 CURRENT 2005-01-07 Dissolved 2016-06-21
ALISON BUTLER BIOMATRIX LTD Director 2006-10-12 CURRENT 2006-10-10 Dissolved 2015-05-19
ALISON BUTLER RAPIDGUARD LIMITED Director 2006-03-22 CURRENT 2005-01-07 Dissolved 2016-06-21
GRAHAM BUTLER BITEK INTERNATIONAL LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
DUNCAN PIERS SOUTHWELL-SANDER SKY WINES LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
DUNCAN PIERS SOUTHWELL-SANDER RAPIDGUARD LIMITED Director 2005-02-22 CURRENT 2005-01-07 Dissolved 2016-06-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-24PSC07CESSATION OF DUNCAN PIERS SOUTHWELL-SANDER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PIERS SOUTHWELL-SANDER
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-13AD02Register inspection address changed from C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to 6 the Terrace Rugby Road Lutterworth LE17 4BW
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-23DISS40Compulsory strike-off action has been discontinued
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0104/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18RES01ADOPT ARTICLES 18/11/13
2013-08-07AR0104/07/13 ANNUAL RETURN FULL LIST
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/13 FROM 1 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW England
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM 100 Pall Mall London SW1Y 5NQ United Kingdom
2013-07-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09CC04Statement of company's objects
2012-11-09RES13Resolutions passed:
  • Inc nom cap 16/07/2012
2012-11-09RES01ADOPT ARTICLES 09/11/12
2012-07-23AP01DIRECTOR APPOINTED MR JOHN WILLIAMS
2012-07-16AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-10AR0104/07/12 FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM C/O PAUL BEECH AND COMPANY LTD 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW UNITED KINGDOM
2011-07-28AR0104/07/11 FULL LIST
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BUTLER / 30/06/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PIERS SOUTHWELL-SANDER / 30/06/2011
2011-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON BUTLER / 30/06/2011
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR
2011-04-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-23AP01DIRECTOR APPOINTED MR GRAHAM BUTLER
2010-09-24RES15CHANGE OF NAME 23/09/2010
2010-09-24CERTNMCOMPANY NAME CHANGED LA SOURCE UK LIMITED CERTIFICATE ISSUED ON 24/09/10
2010-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-25AR0104/07/10 FULL LIST
2010-08-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-25AD02SAIL ADDRESS CREATED
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-18AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-08-27AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-07-30363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-24363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-08-23363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-10288aNEW DIRECTOR APPOINTED
2005-02-14CERTNMCOMPANY NAME CHANGED G SPORT MARKETING LIMITED CERTIFICATE ISSUED ON 14/02/05
2004-08-12363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-07-04287REGISTERED OFFICE CHANGED ON 04/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-04288aNEW SECRETARY APPOINTED
2003-07-04288bSECRETARY RESIGNED
2003-07-04288bDIRECTOR RESIGNED
2003-07-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BITEK UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BITEK UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BITEK UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-08-01 £ 222,491

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BITEK UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 83,152
Current Assets 2011-08-01 £ 181,814
Debtors 2011-08-01 £ 98,662
Fixed Assets 2011-08-01 £ 618
Shareholder Funds 2011-08-01 £ 40,059
Tangible Fixed Assets 2011-08-01 £ 618

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BITEK UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BITEK UK LTD
Trademarks
We have not found any records of BITEK UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BITEK UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BITEK UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BITEK UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BITEK UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BITEK UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.