Bitac Contractors Limited SUTTON


Bitac Contractors started in year 1973 as Private Limited Company with registration number 01110282. The Bitac Contractors company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Sutton at 3 Pylbrook Road. Postal code: SM1 1QZ.

The company has 4 directors, namely Matthew B., Max P. and Warren B. and others. Of them, Nina B. has been with the company the longest, being appointed on 3 July 2018 and Matthew B. has been with the company for the least time - from 2 July 2022. As of 6 May 2024, there were 3 ex directors - Peter L., Kenneth B. and others listed below. There were no ex secretaries.

Bitac Contractors Limited Address / Contact

Office Address 3 Pylbrook Road
Town Sutton
Post code SM1 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01110282
Date of Incorporation Thu, 26th Apr 1973
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Matthew B.

Position: Director

Appointed: 02 July 2022

Max P.

Position: Director

Appointed: 08 June 2022

Warren B.

Position: Director

Appointed: 01 June 2022

Nina B.

Position: Director

Appointed: 03 July 2018

Peter L.

Position: Director

Resigned: 23 June 2018

Kenneth B.

Position: Director

Resigned: 01 June 2022

Finton F.

Position: Director

Appointed: 31 May 1991

Resigned: 16 September 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we identified, there is Matthew B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Max P. This PSC owns 25-50% shares. Moving on, there is Warren B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Matthew B.

Notified on 23 January 2023
Nature of control: 25-50% shares

Max P.

Notified on 24 November 2022
Nature of control: 25-50% shares

Warren B.

Notified on 28 September 2022
Nature of control: 25-50% shares

Kenneth B.

Notified on 6 April 2016
Ceased on 12 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter L.

Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth39 27631 852      
Balance Sheet
Cash Bank On Hand 26 16924 81169 57742 92642 92621 66626 618
Debtors18060      
Property Plant Equipment 15 53615 53613 46413 46413 46413 46413 464
Net Assets Liabilities     23 60127 50630 801
Cash Bank In Hand36 76326 169      
Current Assets36 94326 229      
Net Assets Liabilities Including Pension Asset Liability39 27631 852      
Tangible Fixed Assets15 53615 536      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve39 17631 752      
Shareholder Funds39 27631 852      
Other
Average Number Employees During Period     222
Creditors 13 17319 08020 2521 42732 8866 8518 453
Fixed Assets18 79618 79618 79614 37614 37614 37614 37614 376
Investments Fixed Assets3 2603 2603 260912912912912912
Net Current Assets Liabilities20 48013 0565 73149 32541 49910 04014 81518 165
Number Shares Issued Fully Paid  100100  100100
Other Creditors 12 48917 7312 0411 01132 4815 5306 359
Other Disposals Property Plant Equipment   2 072    
Other Taxation Social Security Payable 6841 34918 2114164051 3212 094
Par Value Share 111  11
Property Plant Equipment Gross Cost 15 53615 53613 46413 46413 46413 464 
Total Assets Less Current Liabilities39 27631 85224 52763 70155 87524 41629 19132 541
Trade Debtors Trade Receivables 60      
Accrued Liabilities Not Expressed Within Creditors Subtotal     8151 6851 740
Other Investments Other Than Loans     912912912
Creditors Due Within One Year16 46313 173      
Number Shares Allotted 100      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation15 53615 536      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search