Company NameBitrec Ltd
Company StatusDissolved
Company Number06572603
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameBlack & White Staffing Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NamePawel Jozef Neumann
NationalityPolish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleSecretary
Correspondence Address1 Northmead Road
Slough
Berkshire
SL2 1TP
Director NameMr Patrick Ties
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed01 April 2009(11 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 12 July 2022)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address1 Northmead Road
Slough
Berkshire
SL2 1TP
Director NameUrzysztof Maciejewski
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Northmead Road
Slough
Berkshire
SL2 1TP
Director NamePawel Jozef Neumann
Date of BirthApril 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleSecretary
Correspondence Address1 Northmead Road
Slough
Berkshire
SL2 1TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebnwstaffing.co.uk

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nominee Of Patrick Ties
100.00%
Ordinary

Financials

Year2014
Net Worth£3,363
Cash£13,024
Current Liabilities£22,630

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 July 2013Company name changed black & white staffing solutions LTD\certificate issued on 09/07/13
  • RES15 ‐ Change company name resolution on 2013-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Director's details changed for Patrick Ties on 1 November 2009 (2 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Patrick Ties on 1 November 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 August 2009Registered office changed on 04/08/2009 from 309 regents park road london N3 1DP (1 page)
28 May 2009Return made up to 22/04/09; full list of members (3 pages)
21 April 2009Director appointed patrick ties (1 page)
7 April 2009Appointment terminated director urzysztof maciejewski (1 page)
2 June 2008Secretary appointed pawel jozef neumann (2 pages)
2 June 2008Appointment terminated director pawel neumann (1 page)
14 May 2008Appointment terminated director company directors LIMITED (1 page)
14 May 2008Director appointed pawel jozef neumann (2 pages)
14 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 May 2008Director appointed urzysztof maciejewski (2 pages)
22 April 2008Incorporation (16 pages)