UKBizDB.co.uk

B.T.F. POLYMERS LIMITED

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

This company is commonly known as B.t.f. Polymers Limited. The company was founded 19 years ago and was given the registration number 05251178. The firm's registered office is in SHREWSBURY. You can find them at Unit 41, Atcham Industrial, Estate, Upton Magna, Shrewsbury, . This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.

Company Information

Name:B.T.F. POLYMERS LIMITED
Company Number:05251178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28940 - Manufacture of machinery for textile, apparel and leather production

Office Address & Contact

Registered Address:Unit 41, Atcham Industrial, Estate, Upton Magna, Shrewsbury, SY4 4UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stable Cottage, Cardington, Nr Church Stretton, United Kingdom, SY6 7JZ

Secretary31 May 2019Active
2 Coniston Drive, Priorslee, Telford, TF2 9QP

Director05 October 2004Active
Unit 41, Atcham Industrial, Estate, Upton Magna, Shrewsbury, SY4 4UG

Director26 November 2020Active
Unit 41, Atcham Industrial, Estate, Upton Magna, Shrewsbury, SY4 4UG

Director07 January 2021Active
98 Longslow Road, Market Drayton, England, TF9 3BW

Secretary05 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 October 2004Active
Brendon Chase, Condover Park, Shrewsbury, SY5 7DU

Director05 October 2004Active
98 Longslow Road, Market Drayton, England, TF9 3BW

Director06 October 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 October 2004Active

People with Significant Control

Mr Michael John Trigger
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:98, Longslow Road, Market Drayton, TF9 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
B U Industrial Components Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units N1-N2, Tweedale Industrial Estate, Telford, England, TF7 4JR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Appoint person secretary company with name date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.