Leeds
LS1 2TW
Director Name | Bridget Matthews |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 16 March 2021) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW |
Director Name | Brian Alan Winn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW |
Director Name | Mr Richard James Stack |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW |
Director Name | Dr John Michael Egan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Medical Engineer |
Country of Residence | England |
Correspondence Address | C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW |
Secretary Name | Rosemary Anne Hick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Director Name | Prof John Fisher |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2011) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 12 Birch Mews Oaklands Manor Adel Leeds West Yorkshire LS16 8NX |
Director Name | Mr Colin Glass |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Dr Gareth John Lloyd Jones |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2011) |
Role | Healthcare Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 575 Huntington Road York North Yorkshire YO3 9PY |
Director Name | Mr Kevin Richard Downes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Director Name | Rosemary Hick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB |
Website | bitecic.com |
---|---|
Telephone | 0113 3280124 |
Telephone region | Leeds |
Registered Address | C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
960k at £0.01 | Bitecic (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,635 |
Current Liabilities | £95,606 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 September 2017 | Registered office address changed from Pure Offices 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to C/O Wgn 4 Park Place Leeds LS1 2RU on 14 September 2017 (1 page) |
---|---|
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Director's details changed for Richard Stark on 19 May 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 April 2015 | Termination of appointment of Kevin Richard Downes as a director on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Rosemary Anne Hick as a secretary on 31 March 2015 (1 page) |
28 August 2014 | Director's details changed for Dr John Egan on 16 July 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 April 2014 | Termination of appointment of Rosemary Hick as a director (1 page) |
6 December 2013 | Director's details changed for Brian Alan Winn on 4 December 2013 (2 pages) |
6 December 2013 | Director's details changed for Brian Alan Winn on 4 December 2013 (2 pages) |
6 August 2013 | Appointment of Richard Stark as a director (3 pages) |
6 August 2013 | Appointment of Brian Alan Winn as a director (3 pages) |
22 May 2013 | Registered office address changed from Icon Business Centres Limited 4100 Park Approach Thorpe Park Leeds W Yorks W Yorks LS15 8GB on 22 May 2013 (1 page) |
20 May 2013 | Director's details changed for Dr Christopher Wilson Guy Ansell on 24 October 2012 (2 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Rosemary Hick on 24 October 2012 (2 pages) |
20 May 2013 | Director's details changed for Bridget Matthews on 24 October 2012 (2 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Mr Kevin Richard Downes on 24 October 2012 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 September 2012 | Director's details changed for Mr Kevin Richard Downes on 5 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Kevin Richard Downes on 5 September 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Rosemary Anne Hick on 6 April 2012 (1 page) |
28 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Secretary's details changed for Rosemary Anne Hick on 6 April 2012 (1 page) |
28 June 2012 | Director's details changed for Dr John Egan on 6 April 2012 (2 pages) |
28 June 2012 | Director's details changed for Dr John Egan on 6 April 2012 (2 pages) |
28 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Appointment of Bridget Matthews as a director (3 pages) |
23 May 2012 | Appointment of Rosemary Hick as a director (3 pages) |
23 May 2012 | Appointment of Dr Christopher Wilson Guy Ansell as a director (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Termination of appointment of Colin Glass as a director (1 page) |
31 January 2012 | Termination of appointment of Gareth Lloyd Jones as a director (1 page) |
31 January 2012 | Termination of appointment of John Fisher as a director (2 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Secretary's details changed for Rosemary Anne Cawthorne on 15 December 2010 (3 pages) |
10 May 2010 | Director's details changed for Professor John Fisher on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Director's details changed for Professor John Fisher on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 March 2010 | Appointment of Mr Kevin Richard Downes as a director (2 pages) |
20 August 2009 | Amended accounts made up to 31 December 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from innovate building 4100 park approach thorpe park leeds west yorkshire LS15 8GB (1 page) |
15 May 2008 | Return made up to 08/05/08; full list of members (8 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 3320 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
4 June 2007 | Return made up to 08/05/07; full list of members
|
30 May 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Ad 23/02/07--------- £ si [email protected]=9600 £ ic 1/9601 (6 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (2 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: convention house st. Mary's street leeds LS9 7DP (1 page) |
31 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 May 2006 | Incorporation (16 pages) |