UKBizDB.co.uk

B & T ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:Davis House Manby Park, Manby, Louth, Lincolnshire, LN11 8UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Davis House, Manby Park, Manby, Louth, LN11 8UT

Director05 January 2015Active
Davis House, Manby Park, Manby, Louth, LN11 8UT

Director01 June 2018Active
Davis House, Manby Park, Manby, Louth, LN11 8UT

Director05 January 2015Active
Davis House, Manby Park, Manby, Louth, LN11 8UT

Director11 February 2010Active
Davis House, Manby Park, Manby, Louth, LN11 8UT

Director05 January 2015Active
Davis House, Manby Park, Manby, Louth, LN11 8UT

Director14 November 2022Active
Haugham House, Haugham, Louth, LN11 8PU

Secretary30 March 2007Active
11 Sandown Close, Wickford, SS11 8PD

Secretary01 July 1993Active
Tudor Gables 36 Downham Road, Ramsden Heath, Billericay, CM11 1PZ

Secretary21 October 1994Active
10 Larup Avenue, Canvey Island, SS8 8AD

Secretary-Active
26 Victoria Avenue, Sleaford, NG34 7LN

Director30 March 2007Active
Haugham House, Haugham, Louth, LN11 8PU

Director30 March 2007Active
Greystones, Kirkbridge Lane, New Mill, HD9 7LG

Director30 March 2007Active
Tudor Gables 36 Downham Road, Ramsden Heath, Billericay, CM11 1PZ

Director-Active
Tudor Gables 36 Downham Road, Ramsden Heath, Billericay, CM11 1PZ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Capital

Capital cancellation shares.

Download
2024-02-16Capital

Capital return purchase own shares.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Accounts

Change account reference date company previous shortened.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.