Warning: file_put_contents(c/39f15f795d847014fccae00050de4f20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
B & T S Builders Merchants Ltd, LS21 1BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B & T S BUILDERS MERCHANTS LTD

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

This company is commonly known as B & T S Builders Merchants Ltd. The company was founded 24 years ago and was given the registration number 03967008. The firm's registered office is in WEST YORKSHIRE. You can find them at 30 Leeds Road, Otley, West Yorkshire, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:B & T S BUILDERS MERCHANTS LTD
Company Number:03967008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:30 Leeds Road, Otley, West Yorkshire, LS21 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tobias House, St. Marks Court, Thornaby, Stockton-On-Tees, England, TS17 6QW

Corporate Secretary14 December 2021Active
30, Leeds Road, Otley, England, LS21 1BT

Director14 December 2021Active
30, Leeds Road, Otley, England, LS21 1BT

Director14 December 2021Active
30 Leeds Road, Otley, West Yorkshire, LS21 1BT

Secretary30 May 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 April 2000Active
30 Leeds Road, Otley, West Yorkshire, LS21 1BT

Director11 February 2019Active
30 Leeds Road, Otley, West Yorkshire, LS21 1BT

Director11 February 2019Active
30 Leeds Road, Otley, West Yorkshire, LS21 1BT

Director31 May 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 April 2000Active

People with Significant Control

Btsco Limited
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:3, Greengate, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Houldsworth
Notified on:01 April 2017
Status:Active
Date of birth:December 1955
Nationality:British
Address:30 Leeds Road, West Yorkshire, LS21 1BT
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Other

Legacy.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Address

Move registers to sail company with new address.

Download
2023-03-30Address

Change sail address company with new address.

Download
2023-01-16Accounts

Change account reference date company previous extended.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Change account reference date company previous shortened.

Download
2022-01-13Accounts

Change account reference date company previous shortened.

Download
2021-12-15Address

Change registered office address company with date old address new address.

Download
2021-12-15Officers

Appoint corporate secretary company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.