UKBizDB.co.uk

B T R INTERNATIONAL LIMITED

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

This company is commonly known as B T R International Limited. The company was founded 54 years ago and was given the registration number 00965046. The firm's registered office is in TELFORD. You can find them at Schneider Electric, Stafford Park 5, Telford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:B T R INTERNATIONAL LIMITED
Company Number:00965046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary15 July 1993Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 December 2020Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
White Raven, Park Lane, Ashtead, KT21 1EU

Secretary-Active
14 Chantry View Road, Guildford, GU1 3XR

Director13 August 1991Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director02 July 1999Active
Battledown Manor, Greenway Lane, Charlton Kings, Cheltenham, GL52 6PN

Director13 August 1991Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director25 January 1994Active
Spinners Avenue Road, Avenue Road, Cobham, KT11 3HW

Director-Active
66 Fairmile Lane, Doonside, Cobham, KT11 2DE

Director14 February 1995Active
Pater Nuyenslaan 21, 2970 Schildes Gravenwezel 2332, Belgium,

Director13 August 1991Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director09 February 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
Moat Springs Barn Gorsty Hill, Marchington Woodlands, Uttoxeter, ST14 8PQ

Director13 August 1991Active
35 Station Street, Yea 3717, Australia, FOREIGN

Director13 August 1991Active
56 Partridge Run, PO BOX 410, New London, United States Of America,

Director13 August 1991Active
35 Mulberry Lane, Shelton, Usa, 06484

Director13 August 1991Active
Edgehill Succombs Hill, Warlingham, CR6 9JG

Director-Active
Edgehill Succombs Hill, Warlingham, CR6 9JG

Director-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director12 September 2017Active
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW

Director01 January 2006Active
25 Evelyn Mansions, Carlisle Place, London, SW1 1NH

Director-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director27 January 2014Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director13 August 1991Active
836 Esplanade, Mornington, Australia,

Director13 August 1991Active
3 West Eaton Place, London, SW1X 8LU

Director13 August 1991Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director01 March 2015Active
20 Medley Place, South Yarra, Australia, 3141

Director13 August 1991Active
27 Bank Street, New Canaan, Usa,

Director-Active
Meadowcroft, Sterlings Field, Cookham Dean, SL6 9PG

Director13 August 1991Active
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL

Director19 July 2010Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director31 December 1997Active
30 Bloomfield Terrace, London, SW1W 8PQ

Director03 January 1996Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director31 July 1996Active
3rd Floor, 40, Grosvenor Place, London, SW1X 7AW

Director01 April 2003Active

People with Significant Control

Invensys International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-03Address

Move registers to sail company with new address.

Download
2022-02-03Address

Change sail address company with new address.

Download
2021-11-05Officers

Change corporate secretary company with change date.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type small.

Download
2018-01-12Capital

Legacy.

Download
2018-01-12Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.