Weston Street
Bolton
BL3 2AW
Director Name | Mr Altaf Imtiyaz Kola |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G10 Hartford House Weston Street Bolton BL3 2AW |
Director Name | Mr Asfaq Imtiyaz Kola |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G10 Hartford House Weston Street Bolton BL3 2AW |
Director Name | Mr Sakilbabu Vali Kola |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G10 Hartford House Weston Street Bolton BL3 2AW |
Director Name | Mr Mohammed Zulqurnain |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 44 Ellesmere Road Ellesmere Park Manchester Lancashire M30 9JH |
Director Name | Rustam Patel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Jessie Street Bolton Lancashire BL3 5PE |
Director Name | Mr Sakil Vali Kola |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G10 Hartford House Weston Street Bolton BL3 2AW |
Director Name | Ms Mufei Li |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 February 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 2020) |
Role | Project Manager |
Country of Residence | China |
Correspondence Address | Unit G10 Hartford House Weston Street Bolton BL3 2AW |
Website | www.britektechnologies.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8500907 |
Telephone region | Manchester |
Registered Address | Unit G10 Hartford House Weston Street Bolton BL3 2AW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Mohamed Hanslod 60.00% Ordinary |
---|---|
400 at £1 | Sakilbabu Vali Kola 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,413 |
Cash | £7,623 |
Current Liabilities | £518,768 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
7 July 2020 | Delivered 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 2014 | Delivered on: 2 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 October 2012 | Delivered 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 2011 | Delivered 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 |
27 February 2024 | Unaudited abridged accounts made up to 30 April 2023 (11 pages) |
---|---|
15 November 2023 | Amended total exemption full accounts made up to 30 April 2022 (6 pages) |
9 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
27 June 2023 | Satisfaction of charge 072869430004 in full (1 page) |
29 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 January 2022 | Appointment of Mr Sakilbabu Vali Kola as a director on 1 September 2021 (2 pages) |
11 January 2022 | Notification of Sakilbabu Vali Kola as a person with significant control on 1 September 2021 (2 pages) |
11 January 2022 | Appointment of Mr Altaf Imtiyaz Kola as a director on 1 September 2021 (2 pages) |
11 January 2022 | Appointment of Mr Asfaq Imtiyaz Kola as a director on 1 September 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
26 July 2021 | Cancellation of shares. Statement of capital on 30 April 2021
|
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
14 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
26 October 2020 | Amended total exemption full accounts made up to 30 April 2019 (6 pages) |
27 August 2020 | Termination of appointment of Mufei Li as a director on 24 August 2020 (1 page) |
13 July 2020 | Registration of charge 072869430004, created on 7 July 2020 (24 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
1 November 2018 | Amended total exemption full accounts made up to 30 April 2017 (6 pages) |
11 September 2018 | Change of details for Mr Mohamed Hanslod as a person with significant control on 7 December 2017 (2 pages) |
12 February 2018 | Appointment of Ms Mufei Li as a director on 1 February 2018 (2 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
24 January 2018 | Annual return made up to 5 September 2013 with a full list of shareholders
|
24 January 2018 | Annual return made up to 5 September 2015 with a full list of shareholders
|
24 January 2018 | Second filing of the annual return made up to 16 June 2011 (24 pages) |
13 December 2017 | Second filing of the annual return made up to 24 February 2012 (24 pages) |
13 December 2017 | Second filing of the annual return made up to 5 September 2012 (24 pages) |
13 December 2017 | Second filing of the annual return made up to 15 July 2012 (24 pages) |
13 December 2017 | Second filing of the annual return made up to 5 September 2014 (24 pages) |
13 December 2017 | Second filing of the annual return made up to 14 July 2012 (24 pages) |
8 December 2017 | Cessation of Sakilbabu Vali Kola as a person with significant control on 7 December 2017 (1 page) |
8 December 2017 | Cessation of Sakilbabu Vali Kola as a person with significant control on 7 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
6 December 2017 | Termination of appointment of Sakil Vali Kola as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Sakil Vali Kola as a director on 6 December 2017 (1 page) |
4 December 2017 | Registered 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 2017 | Registered 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 2017 | Second filing of Confirmation Statement dated 05/09/2016 (11 pages) |
17 November 2017 | Second filing of Confirmation Statement dated 05/09/2016 (11 pages) |
7 November 2017 | Notification of Sakilbabu Vali Kola as a person with significant control on 6 April 2016 (4 pages) |
7 November 2017 | Notification of Sakilbabu Vali Kola as a person with significant control on 6 April 2016 (4 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 August 2017 | Amended total exemption full accounts made up to 30 April 2016 (4 pages) |
7 August 2017 | Amended total exemption full accounts made up to 30 April 2016 (4 pages) |
10 February 2017 | Satisfaction of charge 2 in full (1 page) |
10 February 2017 | Satisfaction of charge 2 in full (1 page) |
9 February 2017 | Satisfaction of charge 072869430003 in full (1 page) |
9 February 2017 | Satisfaction of charge 072869430003 in full (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 September 2016 | 05/09/16 Statement of Capital gbp 1004
|
19 September 2016 | 05/09/16 Statement of Capital gbp 1004
|
12 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Registered 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 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
17 September 2014 | Director's details changed for Sakil Kola on 4 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Sakil Kola on 4 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr. Mohamed Hanslod on 4 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Sakil Kola on 4 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr. Mohamed Hanslod on 4 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr. Mohamed Hanslod on 4 September 2014 (2 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
2 April 2014 | Registration of charge 072869430003 (26 pages) |
2 April 2014 | Registration of charge 072869430003 (26 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 September 2013 | Registered office address changed from , 32-36 Chorley New Road, Bolton, BL1 4AP, United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from , 32-36 Chorley New Road, Bolton, BL1 4AP, United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP United Kingdom on 18 September 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 December 2012 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 7BB United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 7BB United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from , 32-36 Chorley New Road, Bolton, Lancashire, BL1 7BB, United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from , 32-36 Chorley New Road, Bolton, Lancashire, BL1 7BB, United Kingdom on 4 December 2012 (1 page) |
28 November 2012 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
28 November 2012 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders
|
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from , 42 - 44, Chorley New Road, Bolton, BL1 4AP, England on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders
|
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from 42 - 44 Chorley New Road Bolton BL1 4AP England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 42 - 44 Chorley New Road Bolton BL1 4AP England on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders
|
9 August 2012 | Registered office address changed from , 42 - 44, Chorley New Road, Bolton, BL1 4AP, England on 9 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Mohammed Zulqurnain as a director (1 page) |
3 August 2012 | Termination of appointment of Mohammed Zulqurnain as a director (1 page) |
27 February 2012 | Cancellation of shares. Statement of capital on 27 February 2012
|
27 February 2012 | Cancellation of shares. Statement of capital on 27 February 2012
|
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders
|
21 February 2012 | Termination of appointment of Rustam Patel as a director (1 page) |
21 February 2012 | Termination of appointment of Rustam Patel as a director (1 page) |
6 September 2011 | Director's details changed for Mr Mohammed Zulqurnain on 6 June 2011 (2 pages) |
6 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders
|
6 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Director's details changed for Mr Mohammed Zulqurnain on 6 June 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Mohammed Zulqurnain on 6 June 2011 (2 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 June 2011 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from , 42-44 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from , 42-44 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 6 June 2011 (1 page) |
4 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
6 April 2011 | Appointment of Sakil Kola as a director (2 pages) |
6 April 2011 | Appointment of Rustam Patel as a director (2 pages) |
6 April 2011 | Appointment of Mohamed Hanslod as a director (2 pages) |
6 April 2011 | Appointment of Sakil Kola as a director (2 pages) |
6 April 2011 | Appointment of Rustam Patel as a director (2 pages) |
6 April 2011 | Appointment of Mohamed Hanslod as a director (2 pages) |
5 April 2011 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PY, England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PY, England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 April 2011 (1 page) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|