General information

Name:

Bite Centre Limited

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 02862806

Incorporation date: 1993-10-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bite Centre has been on the market for at least thirty one years. Started under company registration number 02862806, it is classified as a Private Limited Company. You can contact the main office of this company during its opening hours under the following address: 18 St. Christophers Way Pride Park, DE24 8JY Derby. It has been already nine years from the moment This company's name is Bite Centre Ltd, but until 2015 the name was Bite Interactive and before that, until Friday 2nd June 2000 the firm was known as Panther Bite (UK). This means it has used three different company names. The company's declared SIC number is 71111 meaning Architectural activities. Sun, 31st Jul 2022 is the last time when the accounts were reported.

According to the latest update, there is a single director in the company: John G. (since Friday 15th October 1993). Since Friday 15th October 1993 Anthony S., had been functioning as a director for this specific limited company up to the moment of the resignation in 2013. What is more another director, namely Adrian H. gave up the position on Saturday 5th February 2022.

  • Previous company's names
  • Bite Centre Ltd 2015-09-03
  • Bite Interactive Limited 2000-06-02
  • Panther Bite (UK) Limited 1993-10-15

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 15 October 1993

Latest update: 8 January 2024

John G.

Role: Secretary

Appointed: 15 October 1993

Latest update: 8 January 2024

People with significant control

Executives who have control over the firm are as follows: Adrian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adrian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 1 April 2014
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 April 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 March 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2022/07/31 (AA)
filed on: 15th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
30
Company Age

Closest Companies - by postcode