UKBizDB.co.uk

B T S CLOTHING LIMITED

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

This company is commonly known as B T S Clothing Limited. The company was founded 11 years ago and was given the registration number 08528993. The firm's registered office is in LEICESTER. You can find them at 340 St. Saviours Road, , Leicester, Leicestershire. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:B T S CLOTHING LIMITED
Company Number:08528993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:340 St. Saviours Road, Leicester, Leicestershire, England, LE5 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
340 St. Saviours Road, Leicester, England, LE5 4HJ

Director06 April 2017Active
340 St. Saviours Road, Leicester, England, LE5 4HJ

Director14 May 2013Active
340 St. Saviours Road, Leicester, England, LE5 4HJ

Director14 May 2013Active
340 St. Saviours Road, Leicester, England, LE5 4HJ

Director06 April 2017Active

People with Significant Control

B. T. S. Group (Holdings) Limited
Notified on:09 January 2020
Status:Active
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ashok Kumar Sharma
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:99, Princess Road East, Leicester, England, LE1 7LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-05-14Persons with significant control

Change to a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Change of name

Certificate change of name company.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Resolution

Resolution.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Address

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

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.