UKBizDB.co.uk

BTC BIRNIE TRAINING CONSULTANCY LIMITED

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

This company is commonly known as Btc Birnie Training Consultancy Limited. The company was founded 15 years ago and was given the registration number 06662425. The firm's registered office is in STOKE ON TRENT. You can find them at 252 Ash Bank Road, Werrington, Stoke On Trent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BTC BIRNIE TRAINING CONSULTANCY LIMITED
Company Number:06662425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:252 Ash Bank Road, Werrington, Stoke On Trent, United Kingdom, ST2 9EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Shaftesbury Avenue, Burslem, Stoke-On-Trent, United Kingdom, ST6 1BW

Secretary01 August 2008Active
252, Ash Bank Road, Werrington, Stoke On Trent, United Kingdom, ST2 9EB

Director05 August 2009Active
252, Ash Bank Road, Werrington, Stoke On Trent, United Kingdom, ST2 9EB

Director25 August 2009Active
57, Shaftesbury Avenue, Burslem, Stoke-On-Trent, United Kingdom, ST6 1BW

Director01 August 2008Active
32 Main Road, Wetley Rocks, Stoke On Trent, ST9 0BG

Director01 August 2008Active
32 Main Road, Wetley Rocks, Stoke On Trent, ST9 0BG

Director01 August 2008Active

People with Significant Control

Mr Des Neo Birnie
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:252, Ash Bank Road, Stoke On Trent, United Kingdom, ST2 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gaynor Louise Birnie
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:252, Ash Bank Road, Stoke On Trent, United Kingdom, ST2 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Change account reference date company previous extended.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Address

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

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Change account reference date company previous shortened.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.