This company is commonly known as Btn Turbo Charger Service Limited. The company was founded 49 years ago and was given the registration number 01173050. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | BTN TURBO CHARGER SERVICE LIMITED |
---|---|---|
Company Number | : | 01173050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1974 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England, CV37 9NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NQ | Secretary | 30 November 2017 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NQ | Director | 30 November 2017 | Active |
Woodstock Cedars Close, Gerrards Cross, SL9 0LL | Secretary | - | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Secretary | 04 November 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Secretary | 31 December 2009 | Active |
125 Andrew Lane, High Lane, Stockport, SK6 8JD | Secretary | 17 May 2007 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Secretary | 01 October 2011 | Active |
Bridge House, 3,Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 04 November 2016 | Active |
1 The Old Orchard, Wellesbourne, CV35 9RW | Director | 01 April 2008 | Active |
Woodstock Cedars Close, Gerrards Cross, SL9 0LL | Director | - | Active |
Woodstock Cedars Close, Gerrards Cross, SL9 0LL | Director | - | Active |
No. 1, Colmore Square, Birmingham, England, B4 6AA | Director | 04 November 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 22 May 2009 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 17 May 2007 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 01 September 1999 | Active |
The Barn, Moorside Farm, Hobson Moor Road, Mottram, SK14 6SG | Director | 17 May 2007 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 01 March 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 09 June 2009 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 22 May 2009 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 04 November 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 01 October 2001 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 01 January 2010 | Active |
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW | Director | 17 May 2007 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NQ | Director | 30 November 2017 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 17 May 2007 | Active |
Fps Distribution Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Bridge House 3, Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-15 | Capital | Legacy. | Download |
2021-03-15 | Insolvency | Legacy. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2020-12-30 | Accounts | Change account reference date company current shortened. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
2017-11-30 | Officers | Appoint person secretary company with name date. | Download |
2017-11-30 | Officers | Termination secretary company with name termination date. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.