UKBizDB.co.uk

BTA CONSULTING LIMITED

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

This company is commonly known as Bta Consulting Limited. The company was founded 31 years ago and was given the registration number 02728531. The firm's registered office is in KENT. You can find them at Close House, 84 Crouch Lane, Borough Green, Sevenoaks, Kent, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BTA CONSULTING LIMITED
Company Number:02728531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Close House, 84 Crouch Lane, Borough Green, Sevenoaks, Kent, TN15 8LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dormers, Frittenden, Cranbrook, England, TN17 2DB

Secretary06 May 2022Active
Level A Close House 84 Crouch Lane, Borough Green, Sevenoaks, TN15 8LU

Director06 November 1992Active
43 Upper Wickham Lane, Welling, DA16 3AJ

Secretary08 October 1992Active
Close House Crouch Lane, Borough Green, Sevenoaks, TN15 8LU

Secretary15 February 2001Active
4 Regent Drive, Loose, Maidstone, ME15 6DG

Secretary06 November 1992Active
Level A Close House 84 Crouch Lane, Borough Green, Sevenoaks, TN15 8LU

Secretary01 May 1998Active
60 Clarendon Drive, London, SW15 1AH

Secretary17 July 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary03 July 1992Active
53 Ridge Lane, Watford, WD17 4SX

Director01 June 2000Active
43 Upper Wickham Lane, Welling, DA16 3AJ

Director08 October 1992Active
Close House Crouch Lane, Borough Green, Sevenoaks, TN15 8LU

Director01 May 1998Active
60 Clarendon Drive, London, SW15 1AH

Director17 July 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director03 July 1992Active

People with Significant Control

Mr Brian Alan Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Close House, 84 Crouch Lane, Kent, TN15 8LU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Helen Jane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Close House, 84 Crouch Lane, Kent, TN15 8LU
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 (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
2023-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Accounts

Accounts amended with made up date.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts amended with accounts type micro entity.

Download
2018-04-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Mortgage

Mortgage satisfy charge full.

Download
2016-12-09Mortgage

Mortgage satisfy charge full.

Download
2016-12-09Mortgage

Mortgage satisfy charge full.

Download
2016-12-09Mortgage

Mortgage satisfy charge full.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.