General information

Name:

Bitea Ltd

Office Address:

The Old Exchange 234 Southchurch Road SS1 2EG Southend On Sea

Number: 05581613

Incorporation date: 2005-10-03

Dissolution date: 2023-08-10

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bitea came into being in 2005 as a company enlisted under no 05581613, located at SS1 2EG Southend On Sea at The Old Exchange. This firm's last known status was dissolved. Bitea had been operating in this business for eighteen years. Bitea Limited was registered 19 years ago as Saphire Sytems.

This specific company had a single managing director: Betty D. who was in charge of it for one year.

Executives who had significant control over the firm were: Philip D. owned over 3/4 of company shares and had 3/4 to full of voting rights. Bitea (Ip) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Ingatestone at High Street, CM4 9DW, Essex and was registered as a PSC under the registration number 07297898.

  • Previous company's names
  • Bitea Limited 2005-11-02
  • Saphire Sytems Limited 2005-10-03

Financial data based on annual reports

Company staff

Betty D.

Role: Director

Appointed: 28 January 2022

Latest update: 6 February 2024

People with significant control

Philip D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bitea (Ip) Limited
Address: 46/54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 07297898
Notified on 18 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 17 October 2022
Confirmation statement last made up date 03 October 2021
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, August 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 2 £ 3 390.96
2014-02-07 315085 £ 2 790.96 P&m - Additions
2014-02-28 317740 £ 600.00 It Hardware Purch (noncap)
2013 Department for Transport 12 £ 35 366.94
2013-05-24 296916 £ 10 066.80 It - Additions
2013-07-12 300366 £ 8 646.00 It - Additions
2013-05-03 295363 £ 5 392.80 It - Additions
2012 Department for Transport 16 £ 133 794.00
2012-07-27 273759 £ 23 628.00 It - Additions
2012-03-30 265164 £ 15 972.00 P&m - Additions
2012-07-13 272823 £ 13 926.00 It - Additions
2011 Department for Transport 4 £ 12 684.00
2011-08-19 245932 £ 5 760.00 P&m - Additions
2011-08-19 245931 £ 2 700.00 P&m - Additions
2011-07-09 245320 £ 2 496.00 Equip Purch - Police (noncap)
2010 Department for Transport 4 £ 81 169.00
2010-03-30 205462 £ 41 771.25 It - Additions
2010-03-30 205462 £ 25 944.00 It - Additions
2010-03-30 205462 £ 11 750.00 It - Additions

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
17
Company Age

Closest Companies - by postcode