Active
Company Information for BYTEWISEIT LIMITED
245 DUKESWAY, TEAM VALLEY TRADING ESTA, GATESHEAD, TYNE & WEAR, NE11 0PZ,
|
Company Registration Number
02277738
Private Limited Company
Active |
Company Name | ||
---|---|---|
BYTEWISEIT LIMITED | ||
Legal Registered Office | ||
245 DUKESWAY TEAM VALLEY TRADING ESTA GATESHEAD TYNE & WEAR NE11 0PZ Other companies in NE11 | ||
Previous Names | ||
|
Company Number | 02277738 | |
---|---|---|
Company ID Number | 02277738 | |
Date formed | 1988-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 13:21:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HAZEL MARIE FLETCHER |
||
HAZEL MARIE FLETCHER |
||
JOHN HOLLAND |
||
DENNIS CHRISTOPHER HUTCHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN ROBERT POWELL |
Director | ||
IAN NIGEL CORP |
Director | ||
PAMELA MARGARET CORP |
Company Secretary | ||
PETER JOHN FOWLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H2H (PRODUCE) LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2000-02-10 | Active | |
J.R. HOLLAND (FLOWERS) LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1997-03-24 | Dissolved 2013-10-01 | |
J.R. HOLLAND (FOOD SERVICES) LIMITED | Company Secretary | 1996-03-05 | CURRENT | 1995-03-09 | Active | |
J.R. HOLLAND (FOOD SERVICES) LIMITED | Director | 1996-03-05 | CURRENT | 1995-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/23 | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/21 | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/15 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/14 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for Mr John Holland on 2011-04-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/05/10 | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | Return made up to 14/07/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | Return made up to 14/07/08; full list of members | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/04/02 | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 4 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PA | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363a | RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 5 WINDSOR COURT CLARENCE DRIVE HARROGATE NORTH YORKSHIRE HG1 2PE | |
363a | RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES09 | P.O.S 31/01/97 | |
169 | £ IC 1000/500 31/01/97 £ SR 500@1=500 | |
SRES01 | ALTER MEM AND ARTS 04/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CORPORATE MORTGAGE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
DEBENTURE DEED | Satisfied | TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK LTD | |
DEBENTURE | Satisfied | BANCO EXTERIOR UK SA |
|
|
|
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 BYTEWISEIT LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BYTEWISEIT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SPECIALIST FOOD SUPPLIES LIMITED | Event Date | 2013-04-30 |
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. |