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.
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 | : |
|
Registered Address | : | Close House, 84 Crouch Lane, Borough Green, Sevenoaks, Kent, TN15 8LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dormers, Frittenden, Cranbrook, England, TN17 2DB | Secretary | 06 May 2022 | Active |
Level A Close House 84 Crouch Lane, Borough Green, Sevenoaks, TN15 8LU | Director | 06 November 1992 | Active |
43 Upper Wickham Lane, Welling, DA16 3AJ | Secretary | 08 October 1992 | Active |
Close House Crouch Lane, Borough Green, Sevenoaks, TN15 8LU | Secretary | 15 February 2001 | Active |
4 Regent Drive, Loose, Maidstone, ME15 6DG | Secretary | 06 November 1992 | Active |
Level A Close House 84 Crouch Lane, Borough Green, Sevenoaks, TN15 8LU | Secretary | 01 May 1998 | Active |
60 Clarendon Drive, London, SW15 1AH | Secretary | 17 July 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 03 July 1992 | Active |
53 Ridge Lane, Watford, WD17 4SX | Director | 01 June 2000 | Active |
43 Upper Wickham Lane, Welling, DA16 3AJ | Director | 08 October 1992 | Active |
Close House Crouch Lane, Borough Green, Sevenoaks, TN15 8LU | Director | 01 May 1998 | Active |
60 Clarendon Drive, London, SW15 1AH | Director | 17 July 2000 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 03 July 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Officers | Appoint person secretary company with name date. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-15 | Accounts | Accounts amended with made up date. | Download |
2018-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.