UKBizDB.co.uk

B.T.C. LIFTS LIMITED

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

This company is commonly known as B.t.c. Lifts Limited. The company was founded 23 years ago and was given the registration number 04059023. The firm's registered office is in CLACTON-ON-SEA. You can find them at 151 St. Johns Road, , Clacton-on-sea, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:B.T.C. LIFTS LIMITED
Company Number:04059023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:151 St. Johns Road, Clacton-on-sea, England, CO16 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Bentalls Shopping Centre, Colchester Road, Heybridge, England, CM9 4GD

Director17 December 2003Active
Unit 2 Guards Avenue, The Village, Caterham On The Hill, CR3 5XL

Secretary10 May 2007Active
Urb Los Claveles Iii, Avenida Ii Casa 26, Mijas Costa 29649, Spain,

Secretary24 August 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary24 August 2000Active
4 Orwell Close, Milbrook, Southampton, SO16 9EP

Director24 August 2000Active
Urb Los Claveles Iii, Avenida Ii Casa 26, Mijas Costa 29649, Spain,

Director24 August 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director24 August 2000Active

People with Significant Control

Mr Benjamin Roy Cushway
Notified on:02 August 2022
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:3, Brooklyn Road, Harwich, England, CO12 3QE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Sophie Foster
Notified on:29 January 2021
Status:Active
Date of birth:July 1991
Nationality:English
Country of residence:England
Address:151, St. Johns Road, Clacton-On-Sea, England, CO16 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Roy Cushway
Notified on:01 August 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:151, St. Johns Road, Clacton-On-Sea, England, CO16 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Address

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

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Address

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

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Address

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

Download
2017-12-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.