This company is commonly known as B & T Associates Limited. The company was founded 38 years ago and was given the registration number 01987654. The firm's registered office is in LOUTH. You can find them at Davis House Manby Park, Manby, Louth, Lincolnshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | B & T ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 01987654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1986 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Davis House Manby Park, Manby, Louth, Lincolnshire, LN11 8UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Davis House, Manby Park, Manby, Louth, LN11 8UT | Director | 05 January 2015 | Active |
Davis House, Manby Park, Manby, Louth, LN11 8UT | Director | 01 June 2018 | Active |
Davis House, Manby Park, Manby, Louth, LN11 8UT | Director | 05 January 2015 | Active |
Davis House, Manby Park, Manby, Louth, LN11 8UT | Director | 11 February 2010 | Active |
Davis House, Manby Park, Manby, Louth, LN11 8UT | Director | 05 January 2015 | Active |
Davis House, Manby Park, Manby, Louth, LN11 8UT | Director | 14 November 2022 | Active |
Haugham House, Haugham, Louth, LN11 8PU | Secretary | 30 March 2007 | Active |
11 Sandown Close, Wickford, SS11 8PD | Secretary | 01 July 1993 | Active |
Tudor Gables 36 Downham Road, Ramsden Heath, Billericay, CM11 1PZ | Secretary | 21 October 1994 | Active |
10 Larup Avenue, Canvey Island, SS8 8AD | Secretary | - | Active |
26 Victoria Avenue, Sleaford, NG34 7LN | Director | 30 March 2007 | Active |
Haugham House, Haugham, Louth, LN11 8PU | Director | 30 March 2007 | Active |
Greystones, Kirkbridge Lane, New Mill, HD9 7LG | Director | 30 March 2007 | Active |
Tudor Gables 36 Downham Road, Ramsden Heath, Billericay, CM11 1PZ | Director | - | Active |
Tudor Gables 36 Downham Road, Ramsden Heath, Billericay, CM11 1PZ | Director | - | Active |
Mr Mark Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Davis House, Manby Park, Louth, LN11 8UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Capital | Capital cancellation shares. | Download |
2024-02-16 | Capital | Capital return purchase own shares. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.