Background WavePink WaveYellow Wave

BRITECH INVESTMENTS LIMITED (03982565)

BRITECH INVESTMENTS LIMITED (03982565) is an active UK company. incorporated on 28 April 2000. with registered office in Caterham. The company operates in the Construction sector, engaged in development of building projects. BRITECH INVESTMENTS LIMITED has been registered for 26 years. Current directors include MARCOVECCHIO, Massimo Mario.

Company Number
03982565
Status
active
Type
ltd
Incorporated
28 April 2000
Age
26 years
Address
12/14 High Street, Caterham, CR3 5UA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARCOVECCHIO, Massimo Mario
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITECH INVESTMENTS LIMITED

BRITECH INVESTMENTS LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Caterham. The company operates in the Construction sector, specifically engaged in development of building projects. BRITECH INVESTMENTS LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03982565

LTD Company

Age

26 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 July 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 April 2026 (1 month ago)
Submitted on 8 April 2026 (1 month ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

BRITECH MANUFACTURING LIMITED
From: 1 November 2000To: 27 November 2001
PROPERTYFRIEND.COM LIMITED
From: 28 April 2000To: 1 November 2000
Contact
Address

12/14 High Street Caterham, CR3 5UA,

Previous Addresses

17 Silver Lane Purley Surrey CR8 3HJ England
From: 1 June 2015To: 3 May 2018
27 Manor Wood Road Purley Surrey CR8 4LG
From: 28 April 2000To: 1 June 2015
Timeline

4 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 11
New Owner
Jun 18
Owner Exit
Jun 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COMPANY OFFICER LIMITED

Active
High Street, CaterhamCR3 5UA
Corporate secretary
Appointed 10 Apr 2011

MARCOVECCHIO, Massimo Mario

Active
Silver Lane, PurleyCR8 3HJ
Born May 1965
Director
Appointed 03 Feb 2002

MARCOVECCHIO, Massimo Mario

Resigned
27 Manor Wood Road, PurleyCR8 4LG
Secretary
Appointed 07 May 2001
Resigned 12 Apr 2002

MARCOVECCHIO, Tina

Resigned
27 Manor Wood Road, PurleyCR8 4LG
Secretary
Appointed 13 Dec 2001
Resigned 10 Apr 2011

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 28 Apr 2000

MARCOVECCHIO, Tina

Resigned
27 Manor Wood Road, PurleyCR8 4LG
Born July 1966
Director
Appointed 14 Apr 2002
Resigned 10 Apr 2011

MARCOVECCHIO, Tina

Resigned
27 Manor Wood Road, PurleyCR8 4LG
Born July 1966
Director
Appointed 07 May 2001
Resigned 13 Dec 2001

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 28 Apr 2000
Resigned 28 Apr 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Tina Marcovecchio

Active
Silver Lane, PurleyCR8 3HJ
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018

Mr Massimo Mario Marcovecchio

Ceased
Silver Lane, PurleyCR8 3HJ
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Corporate Secretary Company With Name
13 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2001
AAAnnual Accounts
Legacy
16 May 2001
287Change of Registered Office
Legacy
16 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2000
287Change of Registered Office
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Incorporation Company
28 April 2000
NEWINCIncorporation