UKBizDB.co.uk

BTME GROUP LTD

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

This company is commonly known as Btme Group Ltd. The company was founded 18 years ago and was given the registration number 05556604. The firm's registered office is in TELFORD. You can find them at Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, Shropshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:BTME GROUP LTD
Company Number:05556604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, Shropshire, TF2 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, TF2 7NA

Director27 March 2012Active
Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, TF2 7NA

Director11 January 2021Active
Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, TF2 7NA

Director01 December 2005Active
Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, TF2 7NA

Secretary27 March 2012Active
Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, TF2 7NA

Secretary07 September 2005Active
Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, TF2 7NA

Director27 March 2012Active
Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, TF2 7NA

Director07 September 2005Active
Unit 3 Stag Business Park, Deer Park Way Donnington Wood, Telford, TF2 7NA

Director07 September 2005Active

People with Significant Control

Btme Holdings Limited
Notified on:13 May 2021
Status:Active
Country of residence:England
Address:Unit 3, Stag Business Park,Deer Park Way, Telford, England, TF2 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Debra Susan Edmonds
Notified on:01 September 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Unit 3 Stag Business Park, Telford, TF2 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Grenville Edmonds
Notified on:01 September 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Unit 3 Stag Business Park, Telford, TF2 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Melvyn Bird
Notified on:01 September 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Unit 3 Stag Business Park, Telford, TF2 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-30Incorporation

Memorandum articles.

Download
2020-12-24Capital

Capital name of class of shares.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Capital

Capital return purchase own shares.

Download
2018-01-12Resolution

Resolution.

Download
2018-01-12Capital

Capital cancellation shares.

Download
2017-12-29Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.