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

BITAC CONTRACTORS LIMITED

3 PYLBROOK ROAD, SUTTON, SURREY, SM1 1QZ,
Company Registration Number
01110282
Private Limited Company
Active

Company Overview

About Bitac Contractors Ltd
BITAC CONTRACTORS LIMITED was founded on 1973-04-26 and has its registered office in Sutton. The organisation's status is listed as "Active". Bitac Contractors Limited 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
BITAC CONTRACTORS LIMITED
 
Legal Registered Office
3 PYLBROOK ROAD
SUTTON
SURREY
SM1 1QZ
Other companies in YO42
 
Filing Information
Company Number 01110282
Company ID Number 01110282
Date formed 1973-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:38:32
Primary Source:Companies House
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 BITAC CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
PETER LAURENCE LARTER
Company Secretary 1991-05-31
KENNETH THOMAS BICKELL
Director 1991-05-31
PETER LAURENCE LARTER
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
FINTON FANNING
Director 1991-05-31 1991-09-16

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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-11-30CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GRAHAM BUTSON
2023-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GRAHAM BUTSON
2023-03-05Director's details changed for Mrs Amina Butson on 2022-11-16
2023-03-05CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2023-02-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/22 FROM Equinox House Clifton Park Avenue York YO30 5PA England
2022-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX PHIPPS
2022-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN JAMES BUTSON
2022-11-24PSC07CESSATION OF KENNETH THOMAS BICKELL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28DIRECTOR APPOINTED MR MAX STEPHEN PHIPPS
2022-09-28AP01DIRECTOR APPOINTED MR MAX STEPHEN PHIPPS
2022-07-04DIRECTOR APPOINTED MR MATTHEW GRAHAM BUTSON
2022-07-04AP01DIRECTOR APPOINTED MR MATTHEW GRAHAM BUTSON
2022-06-08AP01DIRECTOR APPOINTED MR MAX STEVEN PHIPPS
2022-06-06DIRECTOR APPOINTED MR WARREN JAMES BUTSON
2022-06-06APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMAS BICKELL
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMAS BICKELL
2022-06-06AP01DIRECTOR APPOINTED MR WARREN JAMES BUTSON
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AP01DIRECTOR APPOINTED MRS AMINA BUTSON
2018-07-03TM02Termination of appointment of Peter Laurence Larter on 2018-06-23
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAURENCE LARTER
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0131/05/16 ANNUAL RETURN FULL LIST
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Midway Main Street Melbourne York YO42 4QE
2016-01-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0131/05/15 ANNUAL RETURN FULL LIST
2014-08-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2012-08-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0131/05/12 ANNUAL RETURN FULL LIST
2011-11-08AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0131/05/11 ANNUAL RETURN FULL LIST
2010-10-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAURENCE LARTER / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS BICKELL / 01/10/2009
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-17AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-22363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-06-21363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/05
2005-06-16363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-30363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-06-11363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-05363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-13363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-05363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-14363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-14363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-23363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-08363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-20363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-06-10363(288)DIRECTOR RESIGNED
1993-06-10363sRETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1993-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-06-11363sRETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS
1992-03-09AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-07-03363aRETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS
1990-07-12363RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS
1990-07-12AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-11-22AAFULL ACCOUNTS MADE UP TO 30/04/88
1989-11-22363RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS
1989-08-11395PARTICULARS OF MORTGAGE/CHARGE
1988-09-22363RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS
1988-09-22AAFULL ACCOUNTS MADE UP TO 30/04/87
1988-02-04287REGISTERED OFFICE CHANGED ON 04/02/88 FROM: STATION YARD., MERTON ABBEY SOUTH SIDE, RUNNYMEADE, LONDON SW19.
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BITAC CONTRACTORS LIMITED 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 BITAC CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1989-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30
Annual Accounts
2003-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 BITAC CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of BITAC CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BITAC CONTRACTORS LIMITED
Trademarks
We have not found any records of BITAC CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BITAC CONTRACTORS LIMITED. 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 (96090 - Other service activities n.e.c.) as BITAC CONTRACTORS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BITAC CONTRACTORS LIMITED 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 BITAC CONTRACTORS LIMITED 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 BITAC CONTRACTORS LIMITED 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.
    Other companies at postcode SM1 1QZ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1