Company NameBri-Tek Technologies Ltd
Company StatusActive
Company Number07286943
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)

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 NameMr Mohamed Hanslod
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(9 months, 3 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G10 Hartford House
Weston Street
Bolton
BL3 2AW
Director NameMr Altaf Imtiyaz Kola
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G10 Hartford House
Weston Street
Bolton
BL3 2AW
Director NameMr Asfaq Imtiyaz Kola
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G10 Hartford House
Weston Street
Bolton
BL3 2AW
Director NameMr Sakilbabu Vali Kola
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G10 Hartford House
Weston Street
Bolton
BL3 2AW
Director NameMr Mohammed Zulqurnain
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address44 Ellesmere Road
Ellesmere Park
Manchester
Lancashire
M30 9JH
Director NameRustam Patel
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2011(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Jessie Street
Bolton
Lancashire
BL3 5PE
Director NameMr Sakil Vali Kola
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(9 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G10 Hartford House
Weston Street
Bolton
BL3 2AW
Director NameMs Mufei Li
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed01 February 2018(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2020)
RoleProject Manager
Country of ResidenceChina
Correspondence AddressUnit G10 Hartford House
Weston Street
Bolton
BL3 2AW

Contact

Websitewww.britektechnologies.com/
Email address[email protected]
Telephone0161 8500907
Telephone regionManchester

Location

Registered AddressUnit G10 Hartford House
Weston Street
Bolton
BL3 2AW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Mohamed Hanslod
60.00%
Ordinary
400 at £1Sakilbabu Vali Kola
40.00%
Ordinary

Financials

Year2014
Net Worth£1,413
Cash£7,623
Current Liabilities£518,768

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

7 July 2020Delivered on: 13 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 April 2014Delivered on: 2 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 October 2012Delivered on: 27 October 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 June 2011Delivered on: 22 June 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 February 2024Unaudited abridged accounts made up to 30 April 2023 (11 pages)
15 November 2023Amended total exemption full accounts made up to 30 April 2022 (6 pages)
9 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
27 June 2023Satisfaction of charge 072869430004 in full (1 page)
29 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
11 January 2022Appointment of Mr Sakilbabu Vali Kola as a director on 1 September 2021 (2 pages)
11 January 2022Notification of Sakilbabu Vali Kola as a person with significant control on 1 September 2021 (2 pages)
11 January 2022Appointment of Mr Altaf Imtiyaz Kola as a director on 1 September 2021 (2 pages)
11 January 2022Appointment of Mr Asfaq Imtiyaz Kola as a director on 1 September 2021 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
26 July 2021Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 1,000
(4 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
26 October 2020Amended total exemption full accounts made up to 30 April 2019 (6 pages)
27 August 2020Termination of appointment of Mufei Li as a director on 24 August 2020 (1 page)
13 July 2020Registration of charge 072869430004, created on 7 July 2020 (24 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
1 November 2018Amended total exemption full accounts made up to 30 April 2017 (6 pages)
11 September 2018Change of details for Mr Mohamed Hanslod as a person with significant control on 7 December 2017 (2 pages)
12 February 2018Appointment of Ms Mufei Li as a director on 1 February 2018 (2 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
24 January 2018Annual return made up to 5 September 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/11/2013 as it was not properly delivered.
(24 pages)
24 January 2018Annual return made up to 5 September 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/09/2015 as it was not properly delivered.
(24 pages)
24 January 2018Second filing of the annual return made up to 16 June 2011 (24 pages)
13 December 2017Second filing of the annual return made up to 24 February 2012 (24 pages)
13 December 2017Second filing of the annual return made up to 5 September 2012 (24 pages)
13 December 2017Second filing of the annual return made up to 15 July 2012 (24 pages)
13 December 2017Second filing of the annual return made up to 5 September 2014 (24 pages)
13 December 2017Second filing of the annual return made up to 14 July 2012 (24 pages)
8 December 2017Cessation of Sakilbabu Vali Kola as a person with significant control on 7 December 2017 (1 page)
8 December 2017Cessation of Sakilbabu Vali Kola as a person with significant control on 7 December 2017 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
6 December 2017Termination of appointment of Sakil Vali Kola as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Sakil Vali Kola as a director on 6 December 2017 (1 page)
4 December 2017Registered office address changed from Bri-Tek Technologies Ltd Bolton Enterprise Centre Washington Street Bolton BL3 5EY to Unit G10 Hartford House Weston Street Bolton BL3 2AW on 4 December 2017 (1 page)
4 December 2017Registered office address changed from , Bri-Tek Technologies Ltd Bolton Enterprise Centre, Washington Street, Bolton, BL3 5EY to Unit G10 Hartford House Weston Street Bolton BL3 2AW on 4 December 2017 (1 page)
17 November 2017Second filing of Confirmation Statement dated 05/09/2016 (11 pages)
17 November 2017Second filing of Confirmation Statement dated 05/09/2016 (11 pages)
7 November 2017Notification of Sakilbabu Vali Kola as a person with significant control on 6 April 2016 (4 pages)
7 November 2017Notification of Sakilbabu Vali Kola as a person with significant control on 6 April 2016 (4 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 August 2017Amended total exemption full accounts made up to 30 April 2016 (4 pages)
7 August 2017Amended total exemption full accounts made up to 30 April 2016 (4 pages)
10 February 2017Satisfaction of charge 2 in full (1 page)
10 February 2017Satisfaction of charge 2 in full (1 page)
9 February 2017Satisfaction of charge 072869430003 in full (1 page)
9 February 2017Satisfaction of charge 072869430003 in full (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 September 201605/09/16 Statement of Capital gbp 1004
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 17/11/2017.
(6 pages)
19 September 201605/09/16 Statement of Capital gbp 1004
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 17/11/2017.
(6 pages)
12 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Registered office address changed from , Unit D3C Edgefold Industrial Estate, Smethurst Lane Farnworth, Bolton, BL4 0JW to Bri-Tek Technologies Ltd Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 23 September 2015 (1 page)
23 September 2015Registered office address changed from , Unit D3C Edgefold Industrial Estate, Smethurst Lane Farnworth, Bolton, BL4 0JW to Bri-Tek Technologies Ltd Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 23 September 2015 (1 page)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
  • ANNOTATION Replaced a replacement AR01 was registered on 24/01/2018.
(4 pages)
23 September 2015Registered office address changed from Unit D3C Edgefold Industrial Estate Smethurst Lane Farnworth Bolton BL4 0JW to Bri-Tek Technologies Ltd Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 23 September 2015 (1 page)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
17 September 2014Director's details changed for Sakil Kola on 4 September 2014 (2 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2017
(4 pages)
17 September 2014Director's details changed for Sakil Kola on 4 September 2014 (2 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
17 September 2014Director's details changed for Mr. Mohamed Hanslod on 4 September 2014 (2 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(3 pages)
17 September 2014Director's details changed for Sakil Kola on 4 September 2014 (2 pages)
17 September 2014Director's details changed for Mr. Mohamed Hanslod on 4 September 2014 (2 pages)
17 September 2014Director's details changed for Mr. Mohamed Hanslod on 4 September 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 April 2014Registration of charge 072869430003 (26 pages)
2 April 2014Registration of charge 072869430003 (26 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
  • ANNOTATION Replaced a replacement AR01 was registered on 24/01/2018.
(5 pages)
12 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
12 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(4 pages)
18 September 2013Registered office address changed from , 32-36 Chorley New Road, Bolton, BL1 4AP, United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from , 32-36 Chorley New Road, Bolton, BL1 4AP, United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP United Kingdom on 18 September 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 December 2012Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 7BB United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 7BB United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from , 32-36 Chorley New Road, Bolton, Lancashire, BL1 7BB, United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from , 32-36 Chorley New Road, Bolton, Lancashire, BL1 7BB, United Kingdom on 4 December 2012 (1 page)
28 November 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
28 November 2012Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
27 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2017
(5 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from , 42 - 44, Chorley New Road, Bolton, BL1 4AP, England on 9 August 2012 (1 page)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2017
(5 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from 42 - 44 Chorley New Road Bolton BL1 4AP England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 42 - 44 Chorley New Road Bolton BL1 4AP England on 9 August 2012 (1 page)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2017
(5 pages)
9 August 2012Registered office address changed from , 42 - 44, Chorley New Road, Bolton, BL1 4AP, England on 9 August 2012 (1 page)
3 August 2012Termination of appointment of Mohammed Zulqurnain as a director (1 page)
3 August 2012Termination of appointment of Mohammed Zulqurnain as a director (1 page)
27 February 2012Cancellation of shares. Statement of capital on 27 February 2012
  • GBP 1,000
(4 pages)
27 February 2012Cancellation of shares. Statement of capital on 27 February 2012
  • GBP 1,000
(4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/12/2017
(7 pages)
21 February 2012Termination of appointment of Rustam Patel as a director (1 page)
21 February 2012Termination of appointment of Rustam Patel as a director (1 page)
6 September 2011Director's details changed for Mr Mohammed Zulqurnain on 6 June 2011 (2 pages)
6 September 2011Annual return made up to 16 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2018.
(9 pages)
6 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
6 September 2011Director's details changed for Mr Mohammed Zulqurnain on 6 June 2011 (2 pages)
6 September 2011Director's details changed for Mr Mohammed Zulqurnain on 6 June 2011 (2 pages)
8 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 June 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from , 42-44 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from , 42-44 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 June 2011 (1 page)
4 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,003
(15 pages)
4 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,003
(15 pages)
4 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1,003
(15 pages)
6 April 2011Appointment of Sakil Kola as a director (2 pages)
6 April 2011Appointment of Rustam Patel as a director (2 pages)
6 April 2011Appointment of Mohamed Hanslod as a director (2 pages)
6 April 2011Appointment of Sakil Kola as a director (2 pages)
6 April 2011Appointment of Rustam Patel as a director (2 pages)
6 April 2011Appointment of Mohamed Hanslod as a director (2 pages)
5 April 2011Registered office address changed from , 145-157 st John Street, London, EC1V 4PY, England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from , 145-157 st John Street, London, EC1V 4PY, England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 April 2011 (1 page)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)