Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BITSTL REALISATIONS 2024 LIMITED
Company Information for

BITSTL REALISATIONS 2024 LIMITED

TACTOPIA, BUILDING ONE OLYMPIC WAY, BIRCHWOOD, WARRINGTON, WA2 0YL,
Company Registration Number
04775973
Private Limited Company
Active

Company Overview

About Bitstl Realisations 2024 Ltd
BITSTL REALISATIONS 2024 LIMITED was founded on 2003-05-23 and has its registered office in Warrington. The organisation's status is listed as "Active". Bitstl Realisations 2024 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BITSTL REALISATIONS 2024 LIMITED
 
Legal Registered Office
TACTOPIA, BUILDING ONE OLYMPIC WAY
BIRCHWOOD
WARRINGTON
WA2 0YL
Other companies in BD16
 
Previous Names
BUSINESS I.T SUPPORT TEAM LIMITED28/03/2024
BUSINESS I.T SUPPLY TEAM LIMITED17/09/2004
Filing Information
Company Number 04775973
Company ID Number 04775973
Date formed 2003-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 13:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BITSTL REALISATIONS 2024 LIMITED
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 BITSTL REALISATIONS 2024 LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE SUSAN PETTY
Company Secretary 2006-03-31
ANGELA PETTY
Director 2017-08-07
CATHERINE SUSAN PETTY
Director 2011-03-09
KEITH BRIAN PETTY
Director 2003-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JAMES LEEKS
Company Secretary 2003-05-23 2006-03-31
PHILIP JAMES LEEKS
Director 2003-05-23 2006-03-31
DOROTHY MAY GRAEME
Nominated Secretary 2003-05-23 2003-05-23
LESLEY JOYCE GRAEME
Nominated Director 2003-05-23 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE SUSAN PETTY TIME WALKER LIMITED Company Secretary 2006-03-31 CURRENT 2006-03-13 Active - Proposal to Strike off

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
2024-05-29REGISTERED OFFICE CHANGED ON 29/05/24 FROM Tactopia, Building One Olympic Way Birchwood Warrington WA2 0YL England
2024-03-28Company name changed business I.t support team LIMITED\certificate issued on 28/03/24
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-06-22Audit exemption subsidiary accounts made up to 2022-03-31
2023-06-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-06-13CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-31Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-05-27Resolutions passed:<ul><li>Resolution Annual accounts approved/audit exemption/director auth to sign accounts and reports 17/05/2023</ul>
2023-04-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-18APPOINTMENT TERMINATED, DIRECTOR KEITH BRIAN PETTY
2022-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BRIAN PETTY
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-01-07AA01Current accounting period shortened from 30/06/22 TO 31/03/22
2021-12-09RES13Resolutions passed:
  • Propsing to enter into in connection with financing arrangments 30/11/2021
  • ADOPT ARTICLES
2021-12-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047759730005
2021-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-09PSC02Notification of Tactus Holdings Limited as a person with significant control on 2021-09-02
2021-09-09PSC07CESSATION OF KEITH BRIAN PETTY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PETTY
2021-09-09TM02Termination of appointment of Catherine Susan Petty on 2021-09-02
2021-09-09AP01DIRECTOR APPOINTED MR SCOTT ALAN BRENCHLEY
2021-09-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047759730004
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-09-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-06-02CH01Director's details changed for Mrs Catherine Susan Petty on 2020-06-02
2020-06-02PSC04Change of details for Mr Keith Brian Petty as a person with significant control on 2020-06-02
2019-09-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2017-11-30AAMDAmended accounts made up to 2017-06-30
2017-08-08AP01DIRECTOR APPOINTED MRS ANGELA PETTY
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-01-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-06AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-08SH08Change of share class name or designation
2015-10-14CH01Director's details changed for Keith Brian Petty on 2015-10-13
2015-09-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-23AR0123/05/15 ANNUAL RETURN FULL LIST
2014-11-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-04AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-07CH01Director's details changed for Keith Brian Petty on 2014-04-29
2014-05-06CH01Director's details changed for Keith Brian Petty on 2014-04-29
2013-12-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN PETTY / 19/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 19/12/2013
2013-12-19CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE SUSAN PETTY on 2013-12-19
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047759730004
2013-06-05AR0123/05/13 ANNUAL RETURN FULL LIST
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN PETTY / 31/03/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 31/03/2013
2012-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 29/05/2012
2012-05-24AR0123/05/12 FULL LIST
2011-11-10SH02SUB-DIVISION 21/10/11
2011-11-10SH0120/10/11 STATEMENT OF CAPITAL GBP 2000
2011-09-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-24AR0123/05/11 FULL LIST
2011-03-15SH0109/03/11 STATEMENT OF CAPITAL GBP 1002
2011-03-09AP01DIRECTOR APPOINTED MRS CATHERINE SUSAN PETTY
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE PETTY / 09/03/2011
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE PETTY / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRIAN PETTY / 09/03/2011
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AR0123/05/10 FULL LIST
2009-10-13AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 8 WOOLGATE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PE
2008-09-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: SUITE 25 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-28363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-17CERTNMCOMPANY NAME CHANGED BUSINESS I.T SUPPLY TEAM LIMITED CERTIFICATE ISSUED ON 17/09/04
2004-08-02225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2004-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 95 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7TA
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-0188(2)RAD 23/05/03--------- £ SI 1@1=1 £ IC 1/2
2003-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-03288bSECRETARY RESIGNED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288bDIRECTOR RESIGNED
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP
2003-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to BITSTL REALISATIONS 2024 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-05-16
Resolutions for Winding-up2024-05-16
Fines / Sanctions
No fines or sanctions have been issued against BITSTL REALISATIONS 2024 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-27 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 2011-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2010-11-13 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-06-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BITSTL REALISATIONS 2024 LIMITED

Intangible Assets
Patents
We have not found any records of BITSTL REALISATIONS 2024 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BITSTL REALISATIONS 2024 LIMITED
Trademarks
We have not found any records of BITSTL REALISATIONS 2024 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BITSTL REALISATIONS 2024 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-2 GBP £2,213 IT Licences
Hull City Council 2015-11 GBP £71 Town Clerk's Service
Hull City Council 2015-10 GBP £1,060 Neighbourhoods & Housing
South Tyneside Council 2015-10 GBP £16,838 Computer Equipment and Hardware
Hull City Council 2015-9 GBP £7,627 CYPS - Localities & Learning
Hull City Council 2015-8 GBP £1,719 Corporate Finance
South Tyneside Council 2015-8 GBP £6,280 Computer Equipment and Hardware
Devon County Council 2015-7 GBP £442 IT Software
South Tyneside Council 2015-5 GBP £1,022 Other Service Contracts & Supplies
Devon County Council 2015-5 GBP £2,912 IT Hardware - PC Laptop PDA Servers
South Tyneside Council 2015-4 GBP £3,399 Other Service Contracts & Supplies
Northumberland County Council 2015-2 GBP £4,927 CIP - land and Buildings
South Tyneside Council 2015-2 GBP £8,999 Computer Equipment and Hardware
Hull City Council 2015-2 GBP £1,256 Corporate Finance
South Tyneside Council 2015-1 GBP £670 Computer Equipment and Hardware
Vale of White Horse District Council 2014-12 GBP £1,210
Devon County Council 2014-11 GBP £614 IT Hardware - PC Laptop PDA Servers
Northumberland County Council 2014-11 GBP £460 CIP - land and Buildings
Northumberland County Council 2014-10 GBP £9,697 CIP - land and Buildings
South Tyneside Council 2014-9 GBP £4,879 Devolved Formula Capital
Exeter City Council 2014-9 GBP £850
Devon County Council 2014-8 GBP £638
North Kevsteven District Council 2014-8 GBP £1,347
Hull City Council 2014-8 GBP £3,180 Integrated Business Centre
South Tyneside Council 2014-8 GBP £3,790 Computer Equipment and Hardware
Broxbourne Council 2014-8 GBP £1,650
North Kevsteven District Council 2014-7 GBP £3,051
Devon County Council 2014-7 GBP £7,675
Worcestershire County Council 2014-7 GBP £1,833 Computer Equipment Classroom
Birmingham City Council 2014-6 GBP £1,814
Birmingham City Council 2014-5 GBP £4,784
North Kevsteven District Council 2014-4 GBP £9,648
South Tyneside Council 2014-4 GBP £8,970
Worcestershire County Council 2014-4 GBP £1,630 Computer Equipment Classroom
Birmingham City Council 2014-4 GBP £5,345
East Riding Council 2014-3 GBP £726
South Tyneside Council 2014-3 GBP £46,504
Bolsover District Council 2014-2 GBP £312
Knowsley Council 2014-2 GBP £750 COMPUTER EQUIPMENT CHILDRENS AND EDUCATION SERVICES
Birmingham City Council 2014-2 GBP £4,022
Worcestershire County Council 2014-2 GBP £720 Computing Purchase
Hull City Council 2014-1 GBP £666 CYPS - Localities & Learning
Worcestershire County Council 2014-1 GBP £858 Computer Equipment Classroom
South Tyneside Council 2013-12 GBP £14,560
Birmingham City Council 2013-12 GBP £4,680
Worcestershire County Council 2013-10 GBP £1,200 Computer Equipment Classroom
South Tyneside Council 2013-10 GBP £13,090
South Gloucestershire Council 2013-10 GBP £790 Computer Equipment - Purchase
Hull City Council 2013-10 GBP £1,640 CYPS - Localities & Learning
Hull City Council 2013-9 GBP £3,245 CYPS - Localities & Learning
Birmingham City Council 2013-9 GBP £5,778
Birmingham City Council 2013-7 GBP £948
Hull City Council 2013-7 GBP £75 Economic Development & Regeneration
Hull City Council 2013-6 GBP £3,319 Procurement, ICT & Facilities
Broxbourne Council 2013-6 GBP £19,741
Worcestershire County Council 2013-5 GBP £1,205 Computer Equipment Classroom
Hull City Council 2013-5 GBP £2,306 Customer Services
South Gloucestershire Council 2013-5 GBP £760 Other Consumable Materials
Hull City Council 2013-4 GBP £91 Procurement, ICT & Facilities
Hull City Council 2013-3 GBP £219 Procurement, ICT & Facilities
Worcestershire County Council 2013-3 GBP £2,928 Computer Equipment Classroom
Hull City Council 2013-2 GBP £7,878 Procurement, ICT & Facilities
South Gloucestershire Council 2013-2 GBP £770 Computer Equipment - Purchase
Vale of White Horse District Council 2013-2 GBP £169
Worcestershire County Council 2013-2 GBP £671 Computing Purchase
South Gloucestershire Council 2013-1 GBP £634 Computer Equipment - Purchase
Hull City Council 2012-12 GBP £339 Procurement, ICT & Facilities
South Gloucestershire Council 2012-12 GBP £2,160 Other Consumable Materials
Vale of White Horse District Council 2012-11 GBP £538
Cannock Chase Council 2012-10 GBP £1,586
Wigan Council 2012-10 GBP £3,695 Supplies & Services
Worcestershire County Council 2012-10 GBP £1,639 Computer Equipment Classroom
South Tyneside Council 2012-10 GBP £24,203
Worcestershire County Council 2012-9 GBP £1,215 Educational Equip
Vale of White Horse District Council 2012-9 GBP £446
South Tyneside Council 2012-8 GBP £59,491
Wakefield Council 2012-7 GBP £1,100
South Tyneside Council 2012-6 GBP £2,010
Worcestershire County Council 2012-6 GBP £1,536 Computer Equipment Classroom
Wakefield Council 2012-5 GBP £3,868
Worcestershire County Council 2012-5 GBP £1,909 Computer Equipment Classroom
Wakefield Council 2012-3 GBP £1,725
Vale of White Horse District Council 2012-3 GBP £527
Cannock Chase Council 2012-3 GBP £1,703
Worcestershire County Council 2012-3 GBP £3,173 Computer Equipment Classroom
Devon County Council 2012-2 GBP £2,989
Cannock Chase Council 2012-2 GBP £1,960
Worcestershire County Council 2012-2 GBP £723 Computer Equipment Classroom
Cannock Chase Council 2012-1 GBP £5,130
Cannock Chase Council 2011-12 GBP £5,298
Worcestershire County Council 2011-12 GBP £444 Computing Purchase
Cannock Chase Council 2011-11 GBP £3,459
Worcestershire County Council 2011-11 GBP £1,349 Educational Equip
Worcestershire County Council 2011-10 GBP £1,229 Computer Equipment Classroom
Worcestershire County Council 2011-9 GBP £539 Computer Equipment Classroom
Vale of White Horse District Council 2011-9 GBP £2,131
Devon County Council 2011-8 GBP £714
Vale of White Horse District Council 2011-7 GBP £1,789
Worcestershire County Council 2011-7 GBP £2,841 Educational Equip
Cannock Chase Council 2011-6 GBP £557
Portsmouth City Council 2011-6 GBP £2,246 Liability
Devon County Council 2011-6 GBP £451
Vale of White Horse District Council 2011-6 GBP £2,087
Cannock Chase Council 2011-5 GBP £525
Worcestershire County Council 2011-5 GBP £878 Computer Equipment Classroom
Devon County Council 2011-5 GBP £2,007
Worcestershire County Council 2011-4 GBP £912 Computer Equipment Classroom
Worcestershire County Council 2011-3 GBP £927 Computer Equipment Classroom
Devon County Council 2011-3 GBP £1,017
Worcestershire County Council 2011-2 GBP £1,318 Computer Equipment Classroom
Worcestershire County Council 2011-1 GBP £1,758 Computer Equipment Classroom
Worcestershire County Council 2010-11 GBP £1,174 Consultants Fees
Worcestershire County Council 2010-10 GBP £513 Computer Equipment Classroom
Worcestershire County Council 2010-8 GBP £3,903 CAPEX IT Equipment
Worcestershire County Council 2010-7 GBP £529 Computer Equipment Classroom
Worcestershire County Council 2010-6 GBP £2,674 Computer Equipment Classroom
Worcestershire County Council 2010-5 GBP £691 Computer Equipment Classroom

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BITSTL REALISATIONS 2024 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 BITSTL REALISATIONS 2024 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 BITSTL REALISATIONS 2024 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.