UKBizDB.co.uk

BT SIXTY-FOUR LIMITED

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

This company is commonly known as Bt Sixty-four Limited. The company was founded 24 years ago and was given the registration number 04007415. The firm's registered office is in . You can find them at 81 Newgate Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BT SIXTY-FOUR LIMITED
Company Number:04007415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:81 Newgate Street, London, EC1A 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Braham Street, London, England, E1 8EE

Corporate Secretary31 May 2000Active
1, Braham Street, London, United Kingdom, E1 8EE

Director07 November 2019Active
1, Braham Street, London, United Kingdom, E1 8EE

Director30 March 2009Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director24 February 2014Active
100 Chaul End Road, Caddington, LU1 4AS

Director29 November 2001Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director16 May 2016Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director30 March 2009Active
26 Evesham Close, Reigate, RH2 9DN

Director08 May 2002Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director18 May 2015Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director06 September 2005Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director24 October 2013Active
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director23 September 2019Active
19 Nairn Court, Trinity Road Wimbledon, London, SW19 8QT

Director31 May 2000Active
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director01 June 2017Active
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX

Director31 May 2000Active
43 Lockesfield Place, London, E14 3AJ

Director29 November 2001Active
15 Manor Links, Bishops Stortford, Hertfordshire, CM23 5RA

Director06 September 2005Active
1, Braham Street, London, United Kingdom, E1 8EE

Director23 September 2019Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director12 December 2018Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director19 March 2018Active

People with Significant Control

Bt Fifty-One
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Braham Street, London, United Kingdom, E1 8EE
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 (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
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change corporate secretary company with change date.

Download
2022-01-01Address

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

Download
2022-01-01Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-10-22Accounts

Accounts amended with accounts type full.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.