This company is commonly known as Btl Realisations Limited. The company was founded 91 years ago and was given the registration number 00268229. The firm's registered office is in . You can find them at Roseville Road, Leeds, , . This company's SIC code is 14131 - Manufacture of other men's outerwear.
Name | : | BTL REALISATIONS LIMITED |
---|---|---|
Company Number | : | 00268229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 September 1932 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roseville Road, Leeds, LS8 5EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roseville Road, Leeds, LS8 5EE | Director | 24 December 2018 | Active |
Unit No: 904-A, Jbc 1, Plot No: Jlt-Ph1-G2a, Jumeirah Lakes Towers, United Arab Emirates, | Corporate Director | 26 January 2018 | Active |
Roseville Road, Leeds, LS8 5EE | Secretary | 01 July 2014 | Active |
11 Hallside Close Tong Park, Baildon, Shipley, BD17 7NY | Secretary | 01 April 2002 | Active |
Roseville Road, Leeds, LS8 5EE | Secretary | 16 September 2015 | Active |
Roseville Road, Leeds, LS8 5EE | Secretary | 14 February 2017 | Active |
19 West Busk Lane, Otley, LS21 3LW | Secretary | - | Active |
44 Cross Road, Idle, Bradford, BD10 9RU | Secretary | 30 December 2000 | Active |
368 Alwoodley Lane, Leeds, LS17 7DN | Director | - | Active |
31 Sandmoor Lane, Leeds, LS17 7EA | Director | - | Active |
11 Ridings Way, Wakefield, WF3 3SJ | Director | 01 January 2002 | Active |
Roseville Road, Leeds, LS8 5EE | Director | 01 July 2014 | Active |
11 Hallside Close Tong Park, Baildon, Shipley, BD17 7NY | Director | 01 April 2002 | Active |
Roseville Road, Leeds, LS8 5EE | Director | 29 February 2016 | Active |
44 Primley Park Road, Alwoodley, Leeds, LS17 7RZ | Director | - | Active |
19 West Busk Lane, Otley, LS21 3LW | Director | - | Active |
8 White Holme Drive, Pool, Otley, LS21 1TX | Director | 01 January 2002 | Active |
8 The Oaklands, South Normanton, DE55 3BN | Director | 23 January 1997 | Active |
The Cottage, Gilstead Lane, Gilstead, Bingley, BD16 3LN | Director | 09 July 1991 | Active |
44 Cross Road, Idle, Bradford, BD10 9RU | Director | 30 December 2000 | Active |
Mr Alexander Jonathon Watson | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Arab Emirates |
Address | : | PO BOX, 102668, Dubai, United Arab Emirates, |
Nature of control | : |
|
Bh Realisations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bh Realisations Ltd, C/O Frp Advisory Llp, Leeds, England, LS1 5PS |
Nature of control | : |
|
Mr Simon Richard Ellis Berwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | Roseville Road, LS8 5EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2020-04-28 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-07 | Resolution | Resolution. | Download |
2018-03-07 | Change of name | Change of name notice. | Download |
2018-01-29 | Officers | Appoint corporate director company with name date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-21 | Accounts | Change account reference date company current extended. | Download |
2017-02-21 | Officers | Appoint person secretary company with name date. | Download |
2017-02-21 | Officers | Termination secretary company with name termination date. | Download |
2016-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.