Warning: file_put_contents(c/a525d8c1a7b06c7c3bcec7a3dc366fa4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bt Aggregates Limited, S3 7BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BT AGGREGATES LIMITED

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

This company is commonly known as Bt Aggregates Limited. The company was founded 18 years ago and was given the registration number 05828156. The firm's registered office is in SHEFFIELD. You can find them at Kendal House, 41 Scotland Street, Sheffield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BT AGGREGATES LIMITED
Company Number:05828156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 2006
End of financial year:31 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Kendal House, 41 Scotland Street, Sheffield, S3 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Carlton Road, Sale, Manchester, M33 6WY

Secretary30 October 2008Active
54, Carlton Road, Sale, Manchester, M33 6WY

Director24 May 2006Active
54 Carlton Road, Sale, Manchester, M33 6WY

Secretary24 May 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary24 May 2006Active
54, Carlton Road, Sale, Manchester, M33 6WY

Director24 May 2006Active
R/O Pennine Services, 7 Bredbury Park Way, Bredbury Park Ind Est Bredbury, SK6 2SN

Director29 November 2010Active

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 (5 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
2019-02-05Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2016-08-03Gazette

Gazette dissolved liquidation.

Download
2016-05-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-08-12Address

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

Download
2015-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-01-07Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-01-07Resolution

Resolution.

Download
2012-12-13Address

Change registered office address company with date old address.

Download
2012-06-12Capital

Capital cancellation shares.

Download
2012-06-01Capital

Capital return purchase own shares.

Download
2012-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-27Officers

Termination director company with name.

Download
2012-01-11Address

Change registered office address company with date old address.

Download
2011-12-13Accounts

Accounts with accounts type total exemption small.

Download
2011-09-06Mortgage

Legacy.

Download
2011-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2011-02-25Mortgage

Legacy.

Download
2011-01-04Accounts

Accounts with accounts type total exemption small.

Download
2011-01-04Accounts

Change account reference date company previous shortened.

Download
2010-12-07Officers

Termination director company with name.

Download
2010-12-07Officers

Appoint person director company with name.

Download
2010-09-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.