This company is commonly known as Btp Craftscreen Limited. The company was founded 36 years ago and was given the registration number 02191784. The firm's registered office is in . You can find them at Harefield Road, Coventry, , . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BTP CRAFTSCREEN LIMITED |
---|---|---|
Company Number | : | 02191784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harefield Road, Coventry, CV2 4BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Manor Croft, Lullington Road Coton-In-The-Elms, Swadlincote, England, DE12 8EP | Secretary | 07 July 2006 | Active |
7, Manor Croft, Lullington Road Coton-In-The-Elms, Swadlincote, England, DE12 8EP | Director | - | Active |
7, Manor Croft, Lullington Road Coton-In-The-Elms, Swadlincote, England, DE12 8EP | Director | - | Active |
4 Arch Road, Wyken, Coventry, CV2 5AA | Secretary | 01 October 1995 | Active |
56 Newland Lane, Ash Green, Coventry, CV7 9BA | Secretary | - | Active |
Lanterns Gullivers Close, Horley, Banbury, OX15 6DY | Director | 17 December 1997 | Active |
2 Roman Way, Daventry, NN11 5RW | Director | - | Active |
27 Larchfield Wolston, Coventry, CV8 3JL | Director | - | Active |
11 St James Court, Friar Gate, Derby, DE1 1BT | Director | 17 December 1997 | Active |
Btpc Holdings Limited | ||
Notified on | : | 25 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Siskin Drive, Coventry, England, CV3 4FJ |
Nature of control | : |
|
Mr Michael John Charlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Harefield Road, CV2 4BT |
Nature of control | : |
|
Mrs Julia Jane Charlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Harefield Road, CV2 4BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-08-12 | Capital | Capital name of class of shares. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.