This company is commonly known as Btl-uk Ltd. The company was founded 29 years ago and was given the registration number 02996260. The firm's registered office is in ASHFORD. You can find them at Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BTL-UK LTD |
---|---|---|
Company Number | : | 02996260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mpt House, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EL | Secretary | 29 November 1994 | Active |
Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EL | Director | 01 October 2017 | Active |
Mpt House, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EL | Director | 29 November 1994 | Active |
Mpt House, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EL | Director | 29 November 1994 | Active |
Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EL | Director | 01 January 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 November 1994 | Active |
Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EL | Director | 01 January 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 November 1994 | Active |
Mrs Amanda Mifsud | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mpt House, Brunswick Road, Ashford, England, TN23 1EL |
Nature of control | : |
|
Mr Raymond Salvino Mifsud | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mpt House, Brunswick Road, Ashford, England, TN23 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type group. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-21 | Accounts | Accounts with accounts type group. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Resolution | Resolution. | Download |
2020-06-05 | Resolution | Resolution. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Change person secretary company with change date. | Download |
2019-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.