Bi Technologies Limited WOKING


Bi Technologies started in year 1989 as Private Limited Company with registration number 02368235. The Bi Technologies company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Woking at Fourth Floor St Andrews House. Postal code: GU21 6EB. Since 1994/10/21 Bi Technologies Limited is no longer carrying the name Beckman Industrial.

Currently there are 3 directors in the the firm, namely Ian B., Jennifer C. and Stephen H.. In addition one secretary - Sharan J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bi Technologies Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02368235
Date of Incorporation Tue, 4th Apr 1989
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Ian B.

Position: Director

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Stephen H.

Position: Director

Appointed: 30 September 2018

Thomas C.

Position: Director

Appointed: 08 June 2022

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 10 July 2019

Resigned: 08 June 2022

Christopher J.

Position: Director

Appointed: 07 January 2016

Resigned: 10 July 2019

John S.

Position: Director

Appointed: 01 January 2015

Resigned: 06 January 2016

Lynton B.

Position: Director

Appointed: 14 February 2013

Resigned: 30 June 2023

John L.

Position: Director

Appointed: 14 February 2013

Resigned: 30 September 2018

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 30 June 2023

Sameet V.

Position: Director

Appointed: 13 August 2012

Resigned: 23 April 2013

Paul F.

Position: Director

Appointed: 13 August 2012

Resigned: 14 February 2013

Wendy S.

Position: Director

Appointed: 13 August 2012

Resigned: 14 February 2013

Billal H.

Position: Director

Appointed: 01 February 2010

Resigned: 13 August 2012

Nicholas W.

Position: Director

Appointed: 25 June 2009

Resigned: 13 August 2012

Shatish D.

Position: Director

Appointed: 01 August 2008

Resigned: 31 December 2014

David W.

Position: Director

Appointed: 01 July 2008

Resigned: 25 June 2009

David M.

Position: Director

Appointed: 27 March 2008

Resigned: 31 March 2010

Roderick W.

Position: Director

Appointed: 27 March 2008

Resigned: 01 August 2008

Stella C.

Position: Director

Appointed: 27 March 2008

Resigned: 22 August 2011

Lauri C.

Position: Director

Appointed: 01 December 2006

Resigned: 13 August 2012

Andrew J.

Position: Director

Appointed: 01 December 2006

Resigned: 25 June 2009

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

Nigel B.

Position: Director

Appointed: 05 April 2004

Resigned: 01 December 2006

Martin L.

Position: Secretary

Appointed: 31 March 2004

Resigned: 01 December 2006

Andrew H.

Position: Director

Appointed: 18 August 2003

Resigned: 01 December 2006

James R.

Position: Director

Appointed: 18 August 2003

Resigned: 17 January 2007

Andrew J.

Position: Director

Appointed: 22 June 2001

Resigned: 05 April 2004

Robert F.

Position: Director

Appointed: 20 June 2000

Resigned: 31 January 2010

Alexander A.

Position: Director

Appointed: 27 March 2000

Resigned: 30 September 2002

James A.

Position: Director

Appointed: 10 February 2000

Resigned: 20 June 2000

Sheridan C.

Position: Director

Appointed: 10 February 2000

Resigned: 05 April 2004

Roderick W.

Position: Director

Appointed: 10 February 2000

Resigned: 20 June 2000

John M.

Position: Director

Appointed: 29 December 1995

Resigned: 29 October 2010

Michael A.

Position: Director

Appointed: 15 November 1995

Resigned: 27 March 1998

William A.

Position: Director

Appointed: 01 November 1995

Resigned: 29 December 1995

Kevin A.

Position: Director

Appointed: 07 October 1993

Resigned: 15 November 1995

Peter L.

Position: Director

Appointed: 27 April 1993

Resigned: 18 February 2000

George T.

Position: Director

Appointed: 30 September 1992

Resigned: 27 April 1993

Glenn H.

Position: Director

Appointed: 04 April 1991

Resigned: 02 October 1992

John H.

Position: Director

Appointed: 04 April 1991

Resigned: 31 October 1995

Thomas R.

Position: Director

Appointed: 04 April 1991

Resigned: 10 January 2000

Eric P.

Position: Secretary

Appointed: 04 April 1991

Resigned: 31 March 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Tt Electronics Group Holdings Limited from Woking. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tt Electronics Group Holdings Limited

Fourth Floor St. Andrews House West Street, Woking, Surrey, GU21 6EB

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 299275
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Beckman Industrial October 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, August 2023
Free Download (1 page)

Company search

Advertisements