Company NameBdtronic Ltd
DirectorsDavid Higginson and Patrick Vandenrhijn
Company StatusActive
Company Number04687322
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years ago)
Previous NameBartec Dispensing Technology (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDavid Higginson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Weymouth Road
Ashton Under Lyne
Lancashire
OL6 9EP
Director NamePatrick Vandenrhijn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed11 April 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address12a Am Roemling
Ragensburg
93047
Germany
Secretary NameDavid Higginson
NationalityBritish
StatusCurrent
Appointed11 April 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Weymouth Road
Ashton Under Lyne
Lancashire
OL6 9EP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameSylvia Maria Higginson
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleSecretary
Correspondence Address10 Weymouth Road
Ashton Under Lyne
Lancashire
OL6 9EP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebartec-dt.com

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Bdtronic Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,662
Cash£33,489
Current Liabilities£209,309

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

27 March 2020Audited abridged accounts made up to 31 December 2019 (9 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
13 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 January 2019Audited abridged accounts made up to 31 December 2018 (8 pages)
18 May 2018Audited abridged accounts made up to 31 December 2017 (8 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 March 2016Director's details changed for Patrick Vandenrhiyn on 5 March 2016 (2 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 400
(5 pages)
22 March 2016Director's details changed for Patrick Vandenrhiyn on 5 March 2016 (2 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 400
(5 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400
(5 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400
(5 pages)
5 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 400
(5 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 400
(5 pages)
11 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 400
(5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2012Company name changed bartec dispensing technology (uk) LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
3 October 2012Change of name notice (2 pages)
3 October 2012Company name changed bartec dispensing technology (uk) LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
3 October 2012Change of name notice (2 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 March 2010Director's details changed for David Higginson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Higginson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for David Higginson on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Patrick Vandenrhiyn on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Patrick Vandenrhiyn on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Patrick Vandenrhiyn on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
3 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 April 2007Return made up to 05/03/07; full list of members (7 pages)
15 April 2007Return made up to 05/03/07; full list of members (7 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 March 2006Return made up to 05/03/06; full list of members (7 pages)
29 March 2006Return made up to 05/03/06; full list of members (7 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 April 2005Return made up to 05/03/05; full list of members (7 pages)
6 April 2005Return made up to 05/03/05; full list of members (7 pages)
31 March 2004Return made up to 05/03/04; full list of members (7 pages)
31 March 2004Return made up to 05/03/04; full list of members (7 pages)
27 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 January 2004Ad 01/06/03--------- £ si 399@1 (2 pages)
26 January 2004Ad 01/06/03--------- £ si 399@1 (2 pages)
23 December 2003Ad 01/06/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
23 December 2003Ad 01/06/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
5 March 2003Incorporation (17 pages)
5 March 2003Incorporation (17 pages)