UKBizDB.co.uk

BTL-UK LTD

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mpt House, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EL

Secretary29 November 1994Active
Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EL

Director01 October 2017Active
Mpt House, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EL

Director29 November 1994Active
Mpt House, Brunswick Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EL

Director29 November 1994Active
Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EL

Director01 January 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 November 1994Active
Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EL

Director01 January 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 November 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Accounts

Accounts with accounts type group.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Resolution

Resolution.

Download
2020-06-05Resolution

Resolution.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-12Officers

Change person secretary company with change date.

Download
2019-06-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.