CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BITENET LIMITED
Company
BITENET
Phone:
01179 831 782
B
rating
KEY FINANCES
Year
2017
Assets
£7.53k
▼ £-1.17k (-13.48 %)
Cash
£1.69k
▼ £-0.46k (-21.61 %)
Liabilities
£12.61k
▼ £-0.33k (-2.57 %)
Net Worth
£-5.08k
▲ £-0.84k (19.84 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Bath and North East Somerset
Company name
BITENET LIMITED
Company number
03019556
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Feb 1995
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
bitenet.co.uk
Phones
01179 831 782
01179 854 700
Registered Address
WANSDYKE BUSINESS SERVICES CENTRE MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD,
MIDSOMER NORTON,
RADSTOCK,
BA3 2BB
ECONOMIC ACTIVITIES
62020
Information technology consultancy activities
LAST EVENTS
09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 1 May 2016
22 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100
CHARGES
19 October 1999
Status
Outstanding
Delivered
26 October 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
BITE SIZE LIMITED
BITECIC LIMITED
BITESIZE FILMS LTD
BITON SYSTEM CONSULTANTS LIMITED
BITPOD LIMITED
BITRAN GROUP LIMITED
Last update 2018
BITENET LIMITED DIRECTORS
Stuart Malpas
Acting
Appointed
31 October 2010
Role
Secretary
Address
Wansdyke Business Services Centre, Midsomer Enterprise Park, Radstock Road, Midsomer Norton, Radstock, England, BA3 2BB
Name
MALPAS, Stuart
Stuart John Malpas
Acting
PSC
Appointed
08 February 1995
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
6 Oakmeade Park Knowle, Bristol, Avon, BS4 2ET
Country Of Residence
England
Name
MALPAS, Stuart John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Gillian Mary Bishop
Resigned
Appointed
15 September 1999
Resigned
31 October 2010
Role
Secretary
Address
6 Oakmeade Park, Bristol, Avon, BS4 2ET
Name
BISHOP, Gillian Mary
Sidney Fred Malpas
Resigned
Appointed
08 February 1995
Resigned
15 September 1999
Role
Secretary
Address
39 Ravenhead Drive, Whitchurch Park Knowle, Bristol, Avon, BS14 9AU
Name
MALPAS, Sidney Fred
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
08 February 1995
Resigned
08 February 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Gillian Mary Bishop
Resigned
Appointed
15 September 1999
Resigned
31 October 2010
Occupation
Designer/Programmer
Role
Director
Age
54
Nationality
British
Address
6 Oakmeade Park, Bristol, Avon, BS4 2ET
Country Of Residence
United Kingdom
Name
BISHOP, Gillian Mary
Nicholas Toby Hammond
Resigned
Appointed
31 January 1996
Resigned
01 December 1998
Occupation
Computer Consultant
Role
Director
Age
65
Nationality
British
Address
9 Worle Court, Worle, Weston Super Mare, Avon, BS22 9ND
Name
HAMMOND, Nicholas Toby
REVIEWS
Check The Company
Very good according to the company’s financial health.