UKBizDB.co.uk

BTN TURBO CHARGER SERVICE LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NQ

Secretary30 November 2017Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NQ

Director30 November 2017Active
Woodstock Cedars Close, Gerrards Cross, SL9 0LL

Secretary-Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Secretary04 November 2016Active
776 Chester Road, Stretford, Manchester, M32 0QH

Secretary31 December 2009Active
125 Andrew Lane, High Lane, Stockport, SK6 8JD

Secretary17 May 2007Active
776 Chester Road, Stretford, Manchester, M32 0QH

Secretary01 October 2011Active
Bridge House, 3,Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Director04 November 2016Active
1 The Old Orchard, Wellesbourne, CV35 9RW

Director01 April 2008Active
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

Director04 November 2016Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director22 May 2009Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Director17 May 2007Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Director01 September 1999Active
The Barn, Moorside Farm, Hobson Moor Road, Mottram, SK14 6SG

Director17 May 2007Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director01 March 2016Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director09 June 2009Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director22 May 2009Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Director04 November 2016Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director01 October 2001Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director01 January 2010Active
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW

Director17 May 2007Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NQ

Director30 November 2017Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director17 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-15Capital

Legacy.

Download
2021-03-15Insolvency

Legacy.

Download
2021-02-24Resolution

Resolution.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-07-02Officers

Change person director company with change date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Appoint person secretary company with name date.

Download
2017-11-30Officers

Termination secretary company with name termination date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.